Search icon

B.W.G. FLAGLER PLAZA, INC.

Company Details

Entity Name: B.W.G. FLAGLER PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: V48537
FEI/EIN Number 65-0342772
Address: 2800 Paddock Road, Weston, FL 33331
Mail Address: 2800 Paddock Road, Weston, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Perlow, Jeffrey M, Esq. Agent Fromberg, Perlow & Kornik, 20295 NE 29 Place, Suite 200, Aventura, FL 33180

PRESIDENT

Name Role Address
ISERN, MIRIAM PRESIDENT 2800 PADDOCK ROAD, WESTON, FL 33331

Vice President

Name Role Address
KLAIMAN, STACEY Vice President 28008 CLEAR ECHO DRIVE, UNIT 11 BOCA RATON, FL 33433

Secretary

Name Role Address
Presser, Jodi Secretary 10205 Camino Del Dios, Delray Beach, FL 33446

Treasurer

Name Role Address
Presser, Jodi Treasurer 10205 Camino Del Dios, Delray Beach, FL 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2800 Paddock Road, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2024-04-04 2800 Paddock Road, Weston, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Perlow, Jeffrey M, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 Fromberg, Perlow & Kornik, 20295 NE 29 Place, Suite 200, Aventura, FL 33180 No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State