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 |
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 |
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 | - | - |
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