Search icon

THE PALMS REALTY GROUP, INC.

Company Details

Entity Name: THE PALMS REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000094060
FEI/EIN Number 651046435
Address: 5820 N FEDERAL HWY A-6, BOCA RATON, FL, 33487
Mail Address: 10227 ELLER CREEK DR., FISHERS, IN, 46038
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
UPDEGRAFF COLLEEN Agent 859 JEFFERY ST. #310, BOCA RATON, FL, 33487

President

Name Role Address
UPDEGRAFF COLLEEN President 859 JEFFERY ST#310, BOCA RATON, FL, 33487

Vice President

Name Role Address
UPDEGRAFF COLLEEN Vice President 859 JEFFERY ST#310, BOCA RATON, FL, 33487

Secretary

Name Role Address
UPDEGRAFF COLLEEN Secretary 859 JEFFERY ST#310, BOCA RATON, FL, 33487

Treasurer

Name Role Address
UPDEGRAFF COLLEEN Treasurer 10227 ELLER CREEK DR., FISHERS, IN, 46038

Director

Name Role Address
UPDEGRAFF COLLEEN Director 10227 ELLER CREEK DR., FISHERS, IN, 46038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-01-08 5820 N FEDERAL HWY A-6, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 859 JEFFERY ST. #310, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-23 5820 N FEDERAL HWY A-6, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-02
Domestic Profit 2000-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State