Entity Name: | ROBJAY REALTY LW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jul 2005 (20 years ago) |
Document Number: | P05000102431 |
FEI/EIN Number | 203178652 |
Address: | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US |
Mail Address: | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bankier, Esq Adam | Agent | 101 S. E. Sixth Ave, Delray Beach, FL, 33483 |
Name | Role | Address |
---|---|---|
GUARINI ROBERT | President | c/o TownePlace Suites, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-08 | c/o TownePlace Suites, 2450 Quantum Blvd, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | Bankier, Esq, Adam | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 101 S. E. Sixth Ave, Suite C, Delray Beach, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State