Search icon

WEST PALM COMMERCE PARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM COMMERCE PARK 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 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: N02000009627
FEI/EIN Number 020666010

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

Address: 829 N Benoist Farms rd, Wpb, FL, 33411, US
Mail Address: 829 N Benoist Farms rd, Wpb, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braswell William S Director 829 N Benoist Farms rd, Wpb, FL, 33411
Braswell William S President 829 N Benoist Farms rd, Wpb, FL, 33411
Braswell David P Vice President 829 N Benoist Farms rd, Wpb, FL, 33411
Braswell David P Director 829 N Benoist Farms rd, Wpb, FL, 33411
Sanchez Luis Secretary 829 N Benoist Farms rd, Wpb, FL, 33411
Sanchez Luis Treasurer 829 N Benoist Farms rd, Wpb, FL, 33411
Sanchez Luis Director 829 N Benoist Farms rd, Wpb, FL, 33411
Braswell William S Agent 829 N Benoist Farms rd, Wpb, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 829 N Benoist Farms rd, Wpb, FL 33411 -
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT NAME CHANGED 2024-11-11 Braswell , William S -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 829 N Benoist Farms rd, Wpb, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-11-11 829 N Benoist Farms rd, Wpb, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
REINSTATEMENT 2024-11-11
REINSTATEMENT 2017-06-12
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State