Search icon

LES TIGRES, INC.

Company Details

Entity Name: LES TIGRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N05000004566
FEI/EIN Number 43-2060441
Address: 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496
Mail Address: 17220 NEWPORT BAY CLUB DR, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PALADINO CONSTANCE M Agent 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

President

Name Role Address
PALADINO CONSTANCE M President 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Vice President

Name Role Address
PALADINO CONSTANCE M Vice President 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Secretary

Name Role Address
PALADINO CONSTANCE M Secretary 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Treasurer

Name Role Address
PALADINO CONSTANCE M Treasurer 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Director

Name Role Address
PALADINO CONSTANCE M Director 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016965 COUNTESS DE HOERNLE SINGERS EXPIRED 2012-02-17 2017-12-31 No data 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-11 PALADINO, CONSTANCE M No data
AMENDMENT AND NAME CHANGE 2017-12-06 LES TIGERS, INC. No data
CHANGE OF MAILING ADDRESS 2017-12-06 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 17220 NEWPORT CLUB DRIVE, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
Amendment and Name Change 2017-12-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-09
AMENDED ANNUAL REPORT 2015-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State