Search icon

PALM BEACHES PRIME TIMERS INC

Company Details

Entity Name: PALM BEACHES PRIME TIMERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N12000002035
FEI/EIN Number 45-4777512
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

Agent

Name Role Address
DAMICO ANTHONY F Agent 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467

President

Name Role Address
Primerano Vincent President 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467

Secretary

Name Role Address
McKeich Michael Secretary 3023 Calle Valenchi, West Palm Beach, FL, 33409

Vice President

Name Role Address
DAmico Anthony F Vice President 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467

a

Name Role Address
DAmico Anthony F a 3425 Via Poinciana Apt 305, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 VINCENT PRIMERANO, PRES., 3525 VIA POINCIANA, UNIT 305, Lake worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2015-01-28 VINCENT PRIMERANO, PRES., 3525 VIA POINCIANA, UNIT 305, Lake worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 DAMICO, ANTHONY F No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 3425 Via Poinciana Apt 305, Lake Worth, FL 33467 No data

Documents

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 Feb 2025

Sources: Florida Department of State