Search icon

PALM CHASE RESIDENT APPLIANCE SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: PALM CHASE RESIDENT APPLIANCE SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: N18209
FEI/EIN Number 592745984

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10755 Palm Lake Ave, BOYNTON BEACH, FL, 33437, US
Mail Address: 10755 Palm Lake Ave, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALTZ KATHRYN President 10755 Palm Late Ave, BOYNTON BEACH, FL, 33437
BALTZ KATHRYN Director 10755 Palm Late Ave, BOYNTON BEACH, FL, 33437
Bookman Mona Vice President 10851 PALM LAKE AVE., BOYNTON BEACH, FL, 33437
Bookman Mona Director 10851 PALM LAKE AVE., BOYNTON BEACH, FL, 33437
Follenger Victor Treasurer 10755 Palm Lake Ave, BOYNTON BEACH, FL, 33437
Cooper Paul Treasurer 10755 Palm Lake Ave, BOYNTON BEACH, FL, 33437
Cooper Paul Director 10755 Palm Lake Ave, BOYNTON BEACH, FL, 33437
Broder Barbara Director 10755 Palm Lake Ave, BOYNTON BEACH, FL, 33437
Torres Nina Director 10615 Ocean Palm Way, BOYNTON BEACH, FL, 33437
BALTZ KATHRYN Agent 10755 Palm Lake Ave, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 10755 Palm Lake Ave, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2021-01-30 10755 Palm Lake Ave, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 10755 Palm Lake Ave, BOYNTON BEACH, FL 33437 -
AMENDMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 BALTZ, KATHRYN -
AMENDMENT 2014-07-11 - -
REINSTATEMENT 2013-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-08
Amendment 2019-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State