Search icon

DELRAY BEACH EXECUTIVE SUITES, INC.

Company Details

Entity Name: DELRAY BEACH EXECUTIVE SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P14000022131
FEI/EIN Number 46-5077246
Address: 100 E LINTON BLVD SUITE 501, DELRAY BEACH, FL, 33483, US
Mail Address: 100 E LINTON BLVD SUITE 501A, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARUSO TRACY L Agent 100 E LINTON BLVD SUITE 501A, DELRAY BEACH, FL, 33483

President

Name Role Address
CARUSO TRACY L President 100 E LINTON BLVD SUITE 501A, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
CARUSO MICHAEL Vice President 100 E LINTON BLVD SUITE 501, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 100 E LINTON BLVD SUITE 501, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2015-02-25 100 E LINTON BLVD SUITE 501, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2015-02-25 CARUSO, TRACY L No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 100 E LINTON BLVD SUITE 501A, DELRAY BEACH, FL 33483 No data
NAME CHANGE AMENDMENT 2014-04-22 DELRAY BEACH EXECUTIVE SUITES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State