Entity Name: | DELRAY OFFICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2019 (6 years ago) |
Document Number: | P14000070177 |
FEI/EIN Number | N/A |
Address: | 100 EAST LINTON BOULEVARD, 501A, DELRAY BEACH, FL 33483 |
Mail Address: | 100 EAST LINTON BOULEVARD, 501A, DELRAY BEACH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caruso, Tracy L | Agent | 100 EAST LINTON BOULEVARD, 501A, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
Caruso, Tracy L | Vice President | 100 E. Linton Blvd., Suite 501A, Suite 501A Delray Beach, FL 33483 |
Name | Role | Address |
---|---|---|
Huck, Maria A | Secretary | 100 E. Linton Blvd., Suite 501A, Suite 501A Delray Beach, FL 33483 |
Name | Role | Address |
---|---|---|
Caruso, Michael R | President | 100 E. Linton Blvd, Suite 501A DELRAY BEACH, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Caruso, Tracy L | No data |
REINSTATEMENT | 2019-05-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 |
AMENDED ANNUAL REPORT | 2019-09-12 |
REINSTATEMENT | 2019-05-09 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-25 |
Domestic Profit | 2014-08-22 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State