Entity Name: | ATTORNEYS' REAL ESTATE COUNCIL OF PALM BEACH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2018 (7 years ago) |
Document Number: | N18000001245 |
FEI/EIN Number | 20-2885595 |
Address: | 800 Village Square Crossing, Suite 216, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 800 Village Square Crossing, Suite 216, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maria Leavy | Agent | 800 Village Square Crossing, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
BOLZ CHARLES | Vice President | 5 Harvard Circle, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
LEAVY MARIA | Treasurer | 800 Village Square Crossing, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
Gobin Sheehan | President | 8461 Lake Worth Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Glassman Lisa | Director | 20283 State Road 7, Boca Raton, FL, 33498 |
Castellucci David | Director | 515 N Flagler Drive, West Palm Beach, FL, 33401 |
SINN STEFAN | Director | 1860 Forest Hill Blvd., WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 800 Village Square Crossing, Suite 216, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 800 Village Square Crossing, Suite 216, PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 800 Village Square Crossing, Suite 216, PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-05 | Maria, Leavy | No data |
AMENDMENT | 2018-04-18 | No data | No data |
CONVERSION | 2018-02-05 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000067656. CONVERSION NUMBER 100000178561 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-08-15 |
AMENDED ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
Amendment | 2018-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State