Search icon

THE CENACLE CONVENT OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE CENACLE CONVENT OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 1959 (66 years ago)
Date of dissolution: 19 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: 700024
FEI/EIN Number 596081397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 513 W. Fullerton Parkway, Chicago, IL, 60614, US
Mail Address: 513 W. Fullerton Parkway, Chicago, IL, 60614, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RILEY MARY SHARON President 513 W. FULLERTON PARKWAY, CHICAGO, IL, 60614
RILEY MARY SHARON Director 513 W. FULLERTON PARKWAY, CHICAGO, IL, 60614
LANE MARGARET Vice President 513 W. Fullerton Parkway, Chicago, IL, 60614
LANE MARGARET Director 513 W. Fullerton Parkway, Chicago, IL, 60614
BEMOWSKI JANICE Secretary 513 W. FULLERTON PARKWAY, CHICAGO, IL, 60614
BEMOWSKI JANICE Treasurer 513 W. FULLERTON PARKWAY, CHICAGO, IL, 60614
BEMOWSKI JANICE Director 513 W. FULLERTON PARKWAY, CHICAGO, IL, 60614
EHRLER BARBARA Director 513 W. Fullerton Parkway, Chicago, IL, 60614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277700062 CENACLE SISTERS EXPIRED 2008-10-03 2013-12-31 - 5503 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 513 W. Fullerton Parkway, Chicago, IL 60614 -
CHANGE OF MAILING ADDRESS 2015-03-24 513 W. Fullerton Parkway, Chicago, IL 60614 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-12-21 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2001-05-01 - -
AMENDMENT 1985-11-15 - -

Documents

Name Date
Voluntary Dissolution 2018-06-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State