Entity Name: | KATZ FAMILY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Nov 1991 (33 years ago) |
Document Number: | S92214 |
FEI/EIN Number | N/A |
Address: | 3020 North Military Trail, Suite 100, BOCA RATON, FL 33431 |
Mail Address: | 21218 ST. ANDREWS BLVD., #404, BOCA RATON, FL 33433 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ, THOMAS O | Agent | 3020 North Military Trail, Suite 100, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
KATZ, DANIEL W | President | 12914 STONEBROOK DRIVE, DAVIE, FL 33330 |
Name | Role | Address |
---|---|---|
KATZ, DANIEL W | Director | 12914 STONEBROOK DRIVE, DAVIE, FL 33330 |
Name | Role | Address |
---|---|---|
KATZ, THOMAS O | S D | 800 S Ocean Blvd, LPH2 BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
KATZ, WALTER M | Vice President | 12489 Stonebrook Circle, Davie, FL 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 3020 North Military Trail, Suite 100, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 3020 North Military Trail, Suite 100, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | KATZ, THOMAS O | No data |
CHANGE OF MAILING ADDRESS | 2007-10-06 | 3020 North Military Trail, Suite 100, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State