Search icon

FRENCHMAN'S RESERVE MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRENCHMAN'S RESERVE MASTER PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: N01000001036
FEI/EIN Number 020589883

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Frenchman's Reserve Country Club POA, 3350 GRANDE CORNICHE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: Frenchman's Reserve Country Club POA, 3350 GRANDE CORNICHE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paolercio Michael W Vice President 3350 Grande Corniche, Palm Beach Gardens, FL, 33410
Costanzo Thomas W President 3350 Grande Corniche,, Palm Beach Gardens, FL, 33410
Marzouca Joseph S Treasurer 3350 Grande Corniche, Palm Beach Gardens, FL, 33410
Handler Susan Director 3350 Grande Corniche, Palm Beach Gardens, FL, 33410
ROSENBAUM PLLC Agent -
Ponder Ronald J Director 3350 Grande Corniche, Palm Beach Gardens, FL, 33410
Parmet Marilyn Director 3350 Grande Corniche, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 Frenchman's Reserve Country Club POA, 3350 GRANDE CORNICHE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-09-30 Frenchman's Reserve Country Club POA, 3350 GRANDE CORNICHE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-01-07 ROSENBAUM PLLC -
AMENDMENT 2014-01-22 - -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2019-01-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State