Entity Name: | ROYAL PALM BEACH INDUSTRIAL PARK PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N00000007410 |
FEI/EIN Number |
651055102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 NE 2nd Avenue, Delray Beach, FL, 33444, US |
Mail Address: | 280 NE 2nd Avenue, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECHTER JEFFREY | Vice President | 280 NE 2nd Avenue, Delray Beach, FL, 33444 |
PECHTER JEFFREY | Secretary | 280 NE 2nd Avenue, Delray Beach, FL, 33444 |
PECHTER JEFFREY | Treasurer | 280 NE 2nd Avenue, Delray Beach, FL, 33444 |
PECHTER JEFFREY | Director | 280 NE 2nd Avenue, Delray Beach, FL, 33444 |
BLOCK STEVE | Chief Financial Officer | 280 NE 2nd Avenue, Delray Beach, FL, 33444 |
BLOCK STEVE | Director | 280 NE 2nd Avenue, Delray Beach, FL, 33444 |
COLMAN NANCY B | Agent | 1075 BROKEN SOUND PKWY. NE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 280 NE 2nd Avenue, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 280 NE 2nd Avenue, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | COLMAN, NANCY BESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-14 | 1075 BROKEN SOUND PKWY. NE, SUITE 102, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-06 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State