Search icon

ZULICK-UTAH PROPERTIES,INC.

Company Details

Entity Name: ZULICK-UTAH PROPERTIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2008 (17 years ago)
Document Number: P08000003831
FEI/EIN Number NOT APPLICABLE
Address: 4703 GREENTREE CIRCLE, UNIT B, BOYNTON BEACH, FL, 33436, US
Mail Address: 4703 GREENTREE CIRCLE, UNIT B, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZULICK DAVID M Agent 4703 GREENTREE CIRCLE, BOYNTON BEACH, FL, 33436

President

Name Role Address
ZULICK DAVID M President 4703 GREENTREE CIRCLE, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
ZULICK DAVID M Vice President 4703 GREENTREE CIRCLE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
ZULICK DAVID M Treasurer 4703 GREENTREE CIRCLE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
ZULICK DAVID M Secretary 4703 GREENTREE CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 4703 GREENTREE CIRCLE, UNIT B, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2015-02-03 4703 GREENTREE CIRCLE, UNIT B, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 4703 GREENTREE CIRCLE, UNIT B, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2014-04-09 ZULICK, DAVID M No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State