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 |
Name | Role |
---|---|
REGSERV CORP. | Agent |
Name | Role | Address |
---|---|---|
RENDINA, BRUCE A | President | 3801 PGA BLVD., STE 600, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
RENDINA, BRUCE A | Chief Executive Officer | 3801 PGA BLVD., STE 600, PALM BEACH GARDENS, FL 33410 |
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 |
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 |
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