Search icon

THOMAS FAMILY MANAGEMENT CORP.

Company Details

Entity Name: THOMAS FAMILY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P05000011734
FEI/EIN Number 20-2223974
Address: 125 BUTLER ST., WEST PALM BEACH, FL 33407-6105
Mail Address: 125 BUTLER ST., WEST PALM BEACH, FL 33407-6105
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, DAVID JIII Agent 125 BUTLER ST., WEST PALM BEACH, FL 33407-6105

President

Name Role Address
THOMAS, BROOK C President 11850 CARNEGIE PLACE, PALM BEACH GARDENS, FL 33412

Secretary

Name Role Address
THOMAS, BROOK C Secretary 11850 CARNEGIE PLACE, PALM BEACH GARDENS, FL 33412

Director

Name Role Address
THOMAS, BROOK C Director 11850 CARNEGIE PLACE, PALM BEACH GARDENS, FL 33412
THOMAS, DAVID JIII Director 7782 CANNON BALL RD, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
THOMAS, DAVID JIII Vice President 7782 CANNON BALL RD, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
THOMAS, DAVID JIII Treasurer 7782 CANNON BALL RD, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-06-24 125 BUTLER ST., WEST PALM BEACH, FL 33407-6105 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-23 125 BUTLER ST., WEST PALM BEACH, FL 33407-6105 No data
CHANGE OF MAILING ADDRESS 2010-06-23 125 BUTLER ST., WEST PALM BEACH, FL 33407-6105 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-21

Date of last update: 29 Jan 2025

Sources: Florida Department of State