Search icon

ATTORNEYS' REAL ESTATE COUNCIL OF PALM BEACH COUNTY, INC.

Company Details

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

Agent

Name Role Address
ZANE JEFFREY P Agent 7108 Fairway Drive, Palm Beach Gardens, FL, 33418

President

Name Role Address
ZANE JEFFREY P President 7108 Fairway Drive, Palm Beach Gardens, FL, 33418

Director

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

Secretary

Name Role Address
CASCIO CARL A Secretary 525 N.E. 3RD AVENUE, DELRAY BEACH, FL, 33444

Vice President

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

Events

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

Documents

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