Search icon

REALTORS COMMERCIAL ALLIANCE OF THE REALTORS ASSOCIATION OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: REALTORS COMMERCIAL ALLIANCE OF THE REALTORS ASSOCIATION OF THE PALM BEACHES, INC.
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: 24 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: N99000003316
FEI/EIN Number 650939445

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

Address: 1765 N.E. 26TH STREET, FORT LAUDERDALE, FL, 33305-1438, US
Mail Address: 1765 N.E. 26TH STREET, FORT LAUDERDALE, FL, 33305-1438, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golieb Michael Director 22544 Blue Fin Trl., BOCA RATON, FL, 33428
Martinez Gus Director 2000 NW 150 Ave., Pembroke Pines, FL, 33028
Frette Barry President 648 George Bush Blvd., Delray Beach, FL, 33483
Schmidt Devin Imme 8233-18 Gator Lane, West Palm Beach, FL, 33411
FIELD Scott Director 5550 Glades Rd.,, Boca Raton, FL, 33431
Lueder Carola Director 10837 Garden Ridge Ct., Davie, FL, 33328
FRIERDICH MICHAEL Agent 1765 N.E. 26TH STREET, FORT LAUDERDALE, FL, 333051438

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1765 N.E. 26TH STREET, FORT LAUDERDALE, FL 33305-1438 -
CHANGE OF MAILING ADDRESS 2023-04-27 1765 N.E. 26TH STREET, FORT LAUDERDALE, FL 33305-1438 -
REGISTERED AGENT NAME CHANGED 2023-04-27 FRIERDICH, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1765 N.E. 26TH STREET, FORT LAUDERDALE, FL 33305-1438 -
AMENDMENT 2012-02-17 - -
NAME CHANGE AMENDMENT 2007-01-10 REALTORS COMMERCIAL ALLIANCE OF THE REALTORS ASSOCIATION OF THE PALM BEACHES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State