Detail by Officer/Registered Agent Name

Florida Profit Corporation

FIRSTSERVICE RESIDENTIAL PALM BEACH, INC.

Filing Information
F77124 59-2187765 04/21/1982 FL INACTIVE CORPORATE MERGER 11/10/2016 12/31/2016
Principal Address
2328 S CONGRESS AVE
SUITE 2A
WEST PALM BEACH, FL 33406

Changed: 06/07/2012
Mailing Address
2328 S CONGRESS AVE
SUITE 2A
WEST PALM BEACH, FL 33406

Changed: 06/07/2012
Registered Agent Name & Address KALLICHE, ANTHONY
C/O FIRSTSERVICE RESIDENTIAL FLORIDA INC
2950 NORTH 28TH TERRACE
HOLLYWOOD, FL 33020

Name Changed: 09/23/2015

Address Changed: 09/23/2015
Officer/Director Detail Name & Address

Title P, D

Diestel, David
2950 N 28th Terrace
Hollywood, FL 33020

Title VP

SEELEY, RONALD E
2328 SOUTH CONGRESS AVENUE, #2A
WEST PALM BEACH, FL 33406

Title S, T, D

NATALE, MICHAEL
1855 Griffin Rd, Ste A-330
DANIA BEACH, FL 33004

Title D

Pineda - Garcia, Lourdes
5532 Auld Ln
Holiday, FL 34690

Annual Reports
Report YearFiled Date
2015 01/15/2015
2015 09/15/2015
2016 04/26/2016

Document Images
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- Name Change View image in PDF format
09/23/2015 -- Reg. Agent Change View image in PDF format
09/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
06/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
06/07/2012 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
10/12/2001 -- Off/Dir Resignation View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format
06/18/1990 -- Reg. Agent Change View image in PDF format