Entity Name: | DBO ACRES PLAT NO. 2 ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 1992 (33 years ago) |
Date of dissolution: | 27 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 May 2020 (5 years ago) |
Document Number: | N50642 |
FEI/EIN Number |
650496264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US |
Mail Address: | 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVILAN JUAN | President | 980 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
GAVILAN JUAN C | Vice President | 980 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
GAVILAN JUAN C | Secretary | 980 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415 |
CANTON SAMUEL J | Agent | 1001 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 851 Broken Sound Parkway NW, Suite 160, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 851 Broken Sound Parkway NW, Suite 160, Boca Raton, FL 33487 | - |
VOLUNTARY DISSOLUTION | 2020-05-27 | - | - |
AMENDMENT | 2019-08-15 | - | - |
AMENDMENT | 2019-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-05 | CANTON, SAMUEL J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-05 | 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 1992-09-28 | DBO ACRES PLAT NO. 2 ASSOCIATION, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-27 |
ANNUAL REPORT | 2020-05-11 |
Amendment | 2019-08-15 |
Amendment | 2019-07-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State