Search icon

101 NORTH CLEMATIS EQUITY CORPORATION

Company Details

Entity Name: 101 NORTH CLEMATIS EQUITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000090460
FEI/EIN Number 65-0870529
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

President

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

Chief Executive Officer

Name Role Address
RENDINA, BRUCE A Chief Executive Officer 3801 PGA BLVD., STE 600, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
DIAMOND, LAWRENCE J Vice President 3801 PGA BLVD., STE 600, PALM BEACH GARDENS, FL 33410
MESSINA, DANIEL S Vice President 3801 PGA BLVD STE 600, PALM BEACH GARDENS, FL 33410
CARRILLO, A DAVID Vice President 3801 PGA BLVD., STE 600, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2002-04-08 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-08 3801 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-10
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 1998-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State