Entity Name: | PALM BEACHES PRIME TIMERS 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: | 22 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000002035 |
FEI/EIN Number |
45-4777512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | VINCENT PRIMERANO, PRES., 3525 VIA POINCIANA, Lake worth, FL, 33467, US |
Mail Address: | 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Primerano Vincent | President | 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467 |
McKeich Michael | Secretary | 3023 Calle Valenchi, West Palm Beach, FL, 33409 |
DAmico Anthony F | Vice President | 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467 |
DAmico Anthony F | a | 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467 |
DAMICO ANTHONY F | Agent | 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | VINCENT PRIMERANO, PRES., 3525 VIA POINCIANA, UNIT 305, Lake worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | VINCENT PRIMERANO, PRES., 3525 VIA POINCIANA, UNIT 305, Lake worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | DAMICO, ANTHONY F | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 3425 Via Poinciana Apt 305, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State