Search icon

ROBBEN PROPERTIES, INC.

Company Details

Entity Name: ROBBEN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1997 (28 years ago)
Date of dissolution: 12 Apr 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 12 Apr 2024 (10 months ago)
Document Number: P97000019902
FEI/EIN Number 65-0739646
Address: 8855 Indian River Run, Boynton Beach, FL 33472
Mail Address: 8855 Indian River Run, Boynton Beach, FL 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOVALSKY, LISA ESQ Agent 12255 SW 114 TERRACE, MIAMI, FL 33186

Director

Name Role Address
EISENBERG, ELAINE Director 8855 Indian River Run, Boynton Beach, FL 33472

President

Name Role Address
EISENBERG, ELAINE President 8855 Indian River Run, Boynton Beach, FL 33472

Vice President

Name Role Address
EISENBERG, CARA Vice President 8855 Indian River Run, Boynton Beach, FL 33472

Secretary

Name Role Address
EISENBERG, CARA Secretary 8855 Indian River Run, Boynton Beach, FL 33472

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000247834. CONVERSION NUMBER 500000254645
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 8855 Indian River Run, Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2020-02-18 8855 Indian River Run, Boynton Beach, FL 33472 No data
REINSTATEMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-19 KOVALSKY, LISA ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-28
AMENDED ANNUAL REPORT 2022-06-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State