Detail by Officer/Registered Agent Name
Florida Profit Corporation
ATTORNEYS' REAL ESTATE COUNCIL OF PALM BEACH COUNTY, INC.
Filing Information
P05000067656
N/A
05/05/2005
FL
INACTIVE
CONVERSION
NONE
Principal Address
Changed: 04/18/2013
7108 Fairway Drive
Suite 150
Palm Beach Gardens, FL 33418
Suite 150
Palm Beach Gardens, FL 33418
Changed: 04/18/2013
Mailing Address
Changed: 04/18/2013
7108 Fairway Drive
Suite 150
Palm Beach Gardens, FL 33418
Suite 150
Palm Beach Gardens, FL 33418
Changed: 04/18/2013
Registered Agent Name & Address
ZANE, JEFFREY P
Address Changed: 04/18/2013
7108 Fairway Drive
Suite 150
Palm Beach Gardens, FL 33418
Suite 150
Palm Beach Gardens, FL 33418
Address Changed: 04/18/2013
Officer/Director Detail
Name & Address
Title PD
ZANE, JEFFREY P
Title SD
CASCIO, CARL A
Title VD
POSNER, MICHAEL
Title VD
BOLZ, CHARLES
Title VP
Eannarino, Jeffrey S.
Title PD
ZANE, JEFFREY P
7108 Fairway Drive
Suite 150
Palm Beach Gardens, FL 33418
Suite 150
Palm Beach Gardens, FL 33418
Title SD
CASCIO, CARL A
525 N.E. 3RD AVENUE
DELRAY BEACH, FL 33444
DELRAY BEACH, FL 33444
Title VD
POSNER, MICHAEL
4420 BEACON CIRCLE
WEST PALM BEACH, FL 33407
WEST PALM BEACH, FL 33407
Title VD
BOLZ, CHARLES
5 HARVARD CIRCLE #100
WEST PALM BEACH, FL 33409
WEST PALM BEACH, FL 33409
Title VP
Eannarino, Jeffrey S.
500 S. Australian Avenue
5th Floor
West Palm Beach, FL 33401
5th Floor
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2015 | 04/22/2015 |
2016 | 04/08/2016 |
2017 | 04/06/2017 |
Document Images