Search icon

ILLUSTRATED PROPERTIES REAL ESTATE, INC.

Company Details

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

form 5500

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
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
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN 2014 650307637 2015-07-29 ILLUSTRATED PROPERTIES REAL ESTATE, INC. 60
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
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN 2013 650307637 2014-10-07 ILLUSTRATED PROPERTIES REAL ESTATE, INC. 56
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
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN 2012 650307637 2013-10-11 ILLUSTRATED PROPERTIES REAL ESTATE, INC. 47
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

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing CATHERINE J. WEISS
Valid signature Filed with authorized/valid electronic signature
ILLUSTRATED PROPERTIES REAL ESTATE, INC. 401(K) RETIREMENT SAVINGS PLAN 2011 650307637 2012-10-11 ILLUSTRATED PROPERTIES REAL ESTATE, INC. 44
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

Agent

Name Role Address
ADAMS F. F. JR. Agent 2725 PGA BLVD., PALM BEACH GARDEN, FL 33410

Director

Name Role Address
ADAMS, F F, JR Director 2725 PGA BLVD., PALM BCH GARDENS, FL 33410

Events

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

Court Cases

Title Case Number Docket Date Status
LILIA BELKOVA, as Successor Trustee, etc. VS SHAWNA HARDING, et. al 4D2018-0005 2017-12-29 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CC009241XXXWB

Parties

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

Documents

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