Entity Name: | ILLUSTRATED PROPERTIES REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Sep 1991 (33 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | S79924 |
FEI/EIN Number | 65-0307637 |
Address: | 2725 PGA BLVD., PALM BCH GARDENS, FL 33410 |
Mail Address: | 2725 PGA BLVD., PALM BCH GARDENS, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN | 2015 | 650307637 | 2016-07-07 | ILLUSTRATED PROPERTIES REAL ESTATE, INC. | 63 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN | 2014 | 650307637 | 2015-07-29 | ILLUSTRATED PROPERTIES REAL ESTATE, INC. | 60 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN | 2013 | 650307637 | 2014-10-07 | ILLUSTRATED PROPERTIES REAL ESTATE, INC. | 56 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN | 2012 | 650307637 | 2013-10-11 | ILLUSTRATED PROPERTIES REAL ESTATE, INC. | 47 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-11 |
Name of individual signing | CATHERINE J. WEISS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2007-08-01 |
Business code | 531310 |
Sponsor’s telephone number | 5616267000 |
Plan sponsor’s address | 2725 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Plan administrator’s name and address
Administrator’s EIN | 650307637 |
Plan administrator’s name | ILLUSTRATED PROPERTIES REAL ESTATE, INC. |
Plan administrator’s address | 2725 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Administrator’s telephone number | 5616267000 |
Signature of
Role | Plan administrator |
Date | 2012-10-11 |
Name of individual signing | CATHERINE J. WEISS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ADAMS F. F. JR. | Agent | 2725 PGA BLVD., PALM BEACH GARDEN, FL 33410 |
Name | Role | Address |
---|---|---|
ADAMS, F F, JR | Director | 2725 PGA BLVD., PALM BCH GARDENS, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2015-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-03 | ADAMS F. F. JR. | No data |
AMENDMENT | 2012-03-07 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 2725 PGA BLVD., PALM BCH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 2725 PGA BLVD., PALM BCH GARDENS, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-18 | 2725 PGA BLVD., PALM BEACH GARDEN, FL 33410 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LILIA BELKOVA, as Successor Trustee, etc. VS SHAWNA HARDING, et. al | 4D2018-0005 | 2017-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lilia Belkova |
Role | Appellant |
Status | Active |
Name | SHAWNA HARDING |
Role | Appellee |
Status | Active |
Representations | David Ben Israel, Alexander L. Domb |
Name | ILLUSTRATED PROPERTIES REAL ESTATE, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Peter M. Evans |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge |
Docket Date | 2018-01-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ ***MOOT, SEE 01/30/2018 ORDER*** TO DETERMINE THAT APPEAL IS TIMELY IN RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND AFFIDAVIT IN SUPPORT THEREOF |
Docket Date | 2018-01-22 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief ~ **AMENDED** |
Docket Date | 2018-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's January 16, 2018 motion for extension of time is granted, and the time for filing a response to this court’s order requiring a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended to and including January 21, 2018. |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2018-01-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO ORDER FOR JURISDICTIONAL BRIEF |
Docket Date | 2018-01-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ ***MOOT, SEE 01/30/2018 ORDER*** FOR LACK OF SUBJECT MATTER JURISDICTION |
On Behalf Of | SHAWNA HARDING |
Docket Date | 2018-01-03 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal is timely as to all but the November 23, 2017 order, and how the mediation order would be an appealable order even if it were timely, as it is not reduced to writing and is not a final order; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2017-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-11 |
Amendment | 2015-11-19 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-05-31 |
Amendment | 2012-03-07 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State