Entity Name: | EWM REAL ESTATE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | P15000018695 |
FEI/EIN Number | 47-3614843 |
Address: | 2600 Quantum Blvd., Boynton Beach, FL, 33426, US |
Mail Address: | 2600 Quantum Blvd., Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISER-MCVEIGH ELISSA R | Agent | 2600 Quantum Blvd., Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
WEISER-MCVEIGH ELISSA R | President | 2600 Quantum Blvd., Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
SUISKIND BEN | Vice President | 2600 Quantum Blvd., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 2600 Quantum Blvd., Suite E, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 2600 Quantum Blvd., Suite E, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 2600 Quantum Blvd., Suite E, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | WEISER-MCVEIGH, ELISSA R. | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-20 |
Domestic Profit | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State