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 |
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 |
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 | - | - |
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