Entity Name: | ATTORNEYS' REAL ESTATE COUNCIL OF PALM BEACH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 May 2005 (20 years ago) |
Last Event: | CONVERSION |
Document Number: | P05000067656 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANE JEFFREY P | Agent | 7108 Fairway Drive, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
ZANE JEFFREY P | President | 7108 Fairway Drive, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
ZANE JEFFREY P | Director | 7108 Fairway Drive, Palm Beach Gardens, FL, 33418 |
CASCIO CARL A | Director | 525 N.E. 3RD AVENUE, DELRAY BEACH, FL, 33444 |
POSNER MICHAEL | Director | 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407 |
BOLZ CHARLES | Director | 5 HARVARD CIRCLE #100, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
CASCIO CARL A | Secretary | 525 N.E. 3RD AVENUE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
POSNER MICHAEL | Vice President | 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407 |
BOLZ CHARLES | Vice President | 5 HARVARD CIRCLE #100, WEST PALM BEACH, FL, 33409 |
Eannarino Jeffrey S | Vice President | 500 S. Australian Avenue, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-02-05 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS N18000001245. CONVERSION NUMBER 100000178561 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 7108 Fairway Drive, Suite 150, Palm Beach Gardens, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State