Search icon

ENGLE HOMES /PALM BEACH, INC.

Company Details

Entity Name: ENGLE HOMES /PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1993 (32 years ago)
Date of dissolution: 31 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2002 (22 years ago)
Document Number: P93000003838
FEI/EIN Number 65-0388379
Address: 123 NORTHWEST 13TH STREET, SUITE 300, BOCA RATON, FL 33432
Mail Address: 123 NORTHWEST 13TH STREET, SUITE 300, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSEN, PATRICIA M Agent 4000 HOLLYWOOD BLVD., STE. 500-N, HOLLYWOOD, FL 33021

Director

Name Role Address
MON, ANTONIO B Director 4000 HOLLYWOOD BLVD,STE 500-N, HOLLYWOOD, FL 33021
KRAYNICK, JOHN A Director 123 NE 13TH STREET, SUITE 300, BOCA RATON, FL 33432
MCADEN, TOMMY L Director 123 NW 13TH ST 300, BOCA RATON, FL 33432
DELIKANAKIS, YANNIS Director 123 NW 13TH ST 300, BOCA RATON, FL 33432

Vice President

Name Role Address
MON, ANTONIO B Vice President 4000 HOLLYWOOD BLVD,STE 500-N, HOLLYWOOD, FL 33021
KRAYNICK, JOHN A Vice President 123 NE 13TH STREET, SUITE 300, BOCA RATON, FL 33432
LEIKERT, PAUL Vice President 123 NW 13TH ST 300, BOCA RATON, FL 33432
MCADEN, TOMMY L Vice President 123 NW 13TH ST 300, BOCA RATON, FL 33432
DELIKANAKIS, YANNIS Vice President 123 NW 13TH ST 300, BOCA RATON, FL 33432

President

Name Role Address
ENGELSTEIN, HARRY President 123 NE 13TH STREET, SUITE 300, BOCA RATON, FL 33432

Secretary

Name Role Address
LEIKERT, PAUL Secretary 123 NW 13TH ST 300, BOCA RATON, FL 33432

Treasurer

Name Role Address
LEIKERT, PAUL Treasurer 123 NW 13TH ST 300, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
MERGER 2002-12-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F95348. MERGER NUMBER 100000044011
REGISTERED AGENT NAME CHANGED 2002-10-23 PETERSEN, PATRICIA M No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-23 4000 HOLLYWOOD BLVD., STE. 500-N, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Merger Sheet 2002-12-31
Reg. Agent Change 2002-10-23
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State