Search icon

POOL MASTERS OF THE PALM BEACHES, INC.

Company Details

Entity Name: POOL MASTERS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000093064
FEI/EIN Number 043771669
Address: 1257 BIMINI LANE, SINGER ISLAND, FL, 33404, US
Mail Address: 1257 BIMINI LANE, SINGER ISLAND, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALDRIDGE MARK M Agent 1257 BIMINI LN, SINGER ISLAND, FL, 33404

President

Name Role Address
ALDRIDGE MARK M President 1257 BIMINI LANE, SINGER ISLAND, FL, 33404

Secretary

Name Role Address
ALDRIDGE MARK M Secretary 1257 BIMINI LANE, SINGER ISLAND, FL, 33404

Director

Name Role Address
ALDRIDGE MARK M Director 1257 BIMINI LANE, SINGER ISLAND, FL, 33404
JOHNSON JEANNIE C Director 1257 BIMINI LANE, SINGER ISLAND, FL, 33404

Vice President

Name Role Address
JOHNSON JEANNIE C Vice President 1257 BIMINI LANE, SINGER ISLAND, FL, 33404

Treasurer

Name Role Address
JOHNSON JEANNIE C Treasurer 1257 BIMINI LANE, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 1257 BIMINI LANE, SINGER ISLAND, FL 33404 No data
CHANGE OF MAILING ADDRESS 2008-04-15 1257 BIMINI LANE, SINGER ISLAND, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-05 1257 BIMINI LN, SINGER ISLAND, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-08-05
Domestic Profit 2003-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State