Search icon

ATTORNEYS' REAL ESTATE COUNCIL OF PALM BEACH COUNTY, INC.

Company Details

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

Agent

Name Role Address
Maria Leavy Agent 800 Village Square Crossing, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
BOLZ CHARLES Vice President 5 Harvard Circle, West Palm Beach, FL, 33409

Treasurer

Name Role Address
LEAVY MARIA Treasurer 800 Village Square Crossing, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
Gobin Sheehan President 8461 Lake Worth Road, Lake Worth, FL, 33467

Director

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

Events

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

Documents

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