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 |
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 |
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 | - | - |
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