Search icon

VILLAGE POINTE REALTY OF BOCA DEL MAR, INC.

Company Details

Entity Name: VILLAGE POINTE REALTY OF BOCA DEL MAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000102685
FEI/EIN Number 650826113
Address: 22070 CAMEO DR EAST, BOCA RATON, FL, 33433
Mail Address: 22070 CAMEO DR EAST, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KERSKI RICHARD A Agent 22070 CAMEO DR E, BOCA RATON, FL, 33433

Director

Name Role Address
KERSKI RICHARD P Director 22070 CAMEO DR E, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023195 WEICHERT REALTORS-VILLAGE POINT EXPIRED 2010-03-26 2015-12-31 No data 1928 NE 5TH AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 22070 CAMEO DR EAST, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2011-02-02 22070 CAMEO DR EAST, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 22070 CAMEO DR E, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2005-04-13 KERSKI, RICHARD APRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000340355 ACTIVE 1000000076988 22559 00601 2008-04-08 2029-01-28 $ 1,950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000101930 TERMINATED 1000000076988 22559 00601 2008-04-08 2029-01-22 $ 1,950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
CORAC 2011-02-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State