Search icon

FRENCHMAN'S CREEK REALTY, INC.

Company Details

Entity Name: FRENCHMAN'S CREEK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: P95000008325
FEI/EIN Number 65-0580680
Address: 13699 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL 33410
Mail Address: 13699 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301

Chief Operating Officer

Name Role Address
Rudd, Pamela Lynn Chief Operating Officer 13699 Tournament Drive, PALM BEACH GARDENS, FL 33410

BROKER

Name Role Address
Rudd, Pamela Lynn BROKER 13699 Tournament Drive, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
ANNUNZIATA, ROBERT Vice President 13530 VERDE DRIVE, PALM BEACH GARDENS, FL 33410

President

Name Role Address
Azeez, Michael President 2187 Marseilles Drive, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Rudd, Pamela Lynn Secretary 13699 Tournament Drive, PALM BCH GDNS, FL 33410

Director

Name Role Address
Tucker, Miles Director 13495 Tournament Drive, Palm Beach Gardens, FL 33410
Adler, Richard Director 2739 Calais Drive, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-15 No data No data
CHANGE OF MAILING ADDRESS 2023-09-28 13699 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 13699 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2012-01-24 BECKER & POLIAKOFF, PA No data

Documents

Name Date
Off/Dir Resignation 2024-04-16
ANNUAL REPORT 2024-04-03
Amendment 2023-11-15
Off/Dir Resignation 2023-10-18
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State