Search icon

TOWN CENTER I COMMERCIAL EQUITY CORPORATION

Company Details

Entity Name: TOWN CENTER I COMMERCIAL EQUITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000066558
FEI/EIN Number 650852971
Address: 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410
Mail Address: 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REGSERV CORP. Agent

DPC

Name Role Address
RENDINA BRUCE A DPC 3801 PGA. BLVD. SUITE 600, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
GOSSMAN ABRAHAM D Director 513 N COUNTY RD, PALM BCH, FL, 33480

Vice President

Name Role Address
DISALVO PATRICK J Vice President 3801 PGA BLVD. SUITE 600, PALM BEACH GARDENS, FL, 33410
JURAN LAWRENCE B Vice President 3801 PGA BLVD. SUITE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2003-04-28 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 1999-05-05 REGSERV CORP No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-07-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State