Search icon

AHAVA CITYPLACE, INC.

Company Details

Entity Name: AHAVA CITYPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000062143
FEI/EIN Number 651032430
Address: 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445, US
Mail Address: 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRENNER RONNIE Agent 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445

Director

Name Role Address
BRENNER RONNIE Director 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445
LEVITT GARY S Director 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445

President

Name Role Address
BRENNER RONNIE President 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
BRENNER RONNIE Treasurer 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
LEVITT GARY S Vice President 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
LEVITT GARY S Secretary 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2008-05-01 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 5001 PINEVIEW CIRCLE, DELRAY BEACH, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000126071 ACTIVE 1000000047330 21630 01288 2007-04-17 2027-05-02 $ 4,630.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06900001435 LAPSED 50 2005 SC 08878 CTY CRT IN AND FOR PALM BCH 2005-12-20 2011-02-02 $2571.41 SUN-SENTINEL CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J05000092673 TERMINATED 1000000013525 18716 01186 2005-06-09 2010-06-29 $ 18,858.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000140095 LAPSED 1000000008748 17849 00965 2004-12-07 2024-12-15 $ 28,876.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000108316 LAPSED 1000000007244 17556 00587 2004-09-23 2024-10-06 $ 8,844.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000076190 LAPSED 1000000005561 17179 01140 2004-06-29 2024-07-21 $ 35,129.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-04-19
Domestic Profit 2000-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State