Detail by Officer/Registered Agent Name
Florida Profit Corporation
PALM WORTH INC
Filing Information
242513
59-1005463
12/01/1960
FL
ACTIVE
AMENDMENT
05/14/2003
NONE
Principal Address
Changed: 05/14/2002
2850 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 05/14/2002
Mailing Address
Changed: 03/20/2003
2850 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 03/20/2003
Registered Agent Name & Address
KAYE BENDER REMBAUM, P.L.
Name Changed: 11/15/2019
Address Changed: 11/15/2019
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 11/15/2019
Address Changed: 11/15/2019
Officer/Director Detail
Name & Address
Title President
LEARY, JUANITA
Title Treasurer
KELLER, GLENN
Title Secretary
Apostolico, Sue
Title Director
Lessard, Louis
Title VP
Watson, Glenn
Title Director
Whitely, Bruce
Title Director
Wallis, Karen
Title President
LEARY, JUANITA
2850 S OCEAN BLVD
#102
PALM BCH, FL 33480
#102
PALM BCH, FL 33480
Title Treasurer
KELLER, GLENN
2850 S OCEAN BLVD
#211
PALM BEACH, FL 33480
#211
PALM BEACH, FL 33480
Title Secretary
Apostolico, Sue
2850 S. OCEAN BLVD.
#209
PALM BEACH, FL 33480
#209
PALM BEACH, FL 33480
Title Director
Lessard, Louis
2850 S. OCEAN BLVD.
#406
PALM BEACH, FL 33480
#406
PALM BEACH, FL 33480
Title VP
Watson, Glenn
2850 S. Ocean Blvd.
#405
Palm Beach, FL 33480
#405
Palm Beach, FL 33480
Title Director
Whitely, Bruce
2850 S. Ocean Blvd.
#502
Palm Beach, FL 33480
#502
Palm Beach, FL 33480
Title Director
Wallis, Karen
2850 S. Ocean Blvd.
#509
Palm Beach, FL 33480
#509
Palm Beach, FL 33480
Annual Reports
Report Year | Filed Date |
2022 | 01/17/2022 |
2023 | 02/14/2023 |
2024 | 02/28/2024 |
Document Images