Search icon

REALTY 100 ASSOCIATES II, INC. - Florida Company Profile

Company Details

Entity Name: REALTY 100 ASSOCIATES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY 100 ASSOCIATES II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 2002 (22 years ago)
Document Number: P02000133640
FEI/EIN Number 161650387

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

Address: 21347 ROCKLEDGE LANE, BOCA RATON, FL, 33428, US
Mail Address: 21347 ROCKLEDGE LANE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADARO RONALD J President 21347 ROCKLEDGE LANE, BOCA RATON, FL, 33428
SPADARO RONALD J Director 21347 ROCKLEDGE LANE, BOCA RATON, FL, 33428
SPADARO JOYLYNN Secretary 21347 ROCKLEDGE LANE, BOCA RATON, FL, 33428
SPADARO JOYLYNN Treasurer 21347 ROCKLEDGE LANE, BOCA RATON, FL, 33428
SPADARO RONALD J Agent 21347 ROCKLEDGE LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 21347 ROCKLEDGE LANE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2019-03-29 21347 ROCKLEDGE LANE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 21347 ROCKLEDGE LANE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2008-06-05 SPADARO, RONALD J -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State