Entity Name: | PARCEL NO. 19 COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N07000005501 |
FEI/EIN Number |
260361308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD G CHERRY, ESQ. | Agent | 8409 N MILITARY TRAIL, STE 123, PALM BEACH GARDENS, FL, 33410 |
BRANDT PHILLIP | Director | 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL, 33418 |
OWEN JACK B | Director | 4500 PGA BLVD., SUITE 304B, PALM BEACH GARDENS, FL, 33418 |
CAMERON CLAY | Director | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
BUCK LAWRENCE | Director | 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | RICHARD G CHERRY, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 8409 N MILITARY TRAIL, STE 123, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 2011-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-02-05 |
Reg. Agent Change | 2015-01-30 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-01-30 |
Reg. Agent Resignation | 2012-01-13 |
REINSTATEMENT | 2011-05-25 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-06-26 |
Domestic Non-Profit | 2007-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State