Search icon

PROPERTIES OF DELRAY, INC.

Company Details

Entity Name: PROPERTIES OF DELRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: P93000005357
FEI/EIN Number 65-0389462
Address: 6671 WEST INDIANTOWN ROAD,, #435-50, Jupiter, FL 33458
Mail Address: 6671 W. INDIANTOWN RD.,, STE 50 PMB 435, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR, SMAUEL J Agent 1001 Yamato Road, Suite 310, Boca Raton, FL 33431

Director

Name Role Address
BISTRICER, SIMONE Director 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458
BISTRICER, SUZANNE Director 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458

President

Name Role Address
BLATT, ROBERT President 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458

Secretary

Name Role Address
GANS, MARK Secretary 6671 West Indiantown Road, Suite 50 - Box 435 Jupiter, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93053000155 NATHAN DELRAY, J.V. ACTIVE 1993-02-22 2028-12-31 No data 6671 W INDIANTOWN ROAD, STE 50 PMB 435, JUPITER, FL, 33458, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-02 6671 WEST INDIANTOWN ROAD,, #435-50, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 6671 WEST INDIANTOWN ROAD,, #435-50, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 No data
AMENDMENT 2013-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State