Search icon

THE PALMS OF DEERFIELD BEACH, INC.

Company Details

Entity Name: THE PALMS OF DEERFIELD BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2013 (11 years ago)
Document Number: P06000003456
FEI/EIN Number 562573367
Address: 533 SOUTH DIXIE HWY., SUITE 201, DEERFIELD BCH, FL, 33441
Mail Address: 533 SOUTH DIXIE HWY., SUITE 201, DEERFIELD BCH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tolces David N Agent 2255 Glades Road, Boca Raton, FL, 33431

President

Name Role Address
PELT REV ANTHONY President 533 SOUTH DIXIE HWY., SUITE 201, DEERFIELD BCH, FL, 33441

Secretary

Name Role Address
Mitchell Annette Secretary 533 SOUTH DIXIE HWY., SUITE 201, DEERFIELD BCH, FL, 33441

Treasurer

Name Role Address
Guadagnino Tony Treasurer 533 SOUTH DIXIE HWY., DEERFIELD BCH, FL, 33441

Director

Name Role Address
Chisholm Diane Director 533 SOUTH DIXIE HWY., SUITE 201, DEERFIELD BCH, FL, 33441
Ricks Jemekia Director 533 SOUTH DIXIE HWY., SUITE 201, DEERFIELD BCH, FL, 33441

Vice President

Name Role Address
Battle Gail Vice President 533 S. Dixie Highway, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2255 Glades Road, Suite 200-E, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2014-02-12 Tolces, David N No data
AMENDMENT 2013-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000320518 TERMINATED 1000000271240 BROWARD 2012-04-19 2032-04-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State