Search icon

JUNIOR LEAGUE OF THE PALM BEACHES, INC.

Company Details

Entity Name: JUNIOR LEAGUE OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 May 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: 700943
FEI/EIN Number 59-6138209
Address: 470 COLUMBIA DR, SUITE F101, WEST PALM BEACH, FL 33409
Mail Address: 470 COLUMBIA DR, SUITE F101, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Board Member

Name Role Address
Costa, Ashley Board Member 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409
Friedlander, Emily Board Member 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409
Farley, Lisa Board Member 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409
Ngo-Hatchie, Steffanie Board Member 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409
Sexton, Kathryn Board Member 470 COLUMBIA DR, SUITE F101 WEST PALM BEACH, FL 33409

Executive Vice President

Name Role Address
Armentano, Kelly Executive Vice President 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409

Treasurer

Name Role Address
Lorelli, Corinna Treasurer 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409

President

Name Role Address
Pumarejo, Maria President 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409

Nominating Chair

Name Role Address
Sullivan, Brianna Nominating Chair 470 Columbia Drive, Bldg F101 West Palm Beach, FL 33409

President Elect

Name Role Address
Stamm, Katherine President Elect 470 COLUMBIA DR, SUITE F101 WEST PALM BEACH, FL 33409

Secretary

Name Role Address
Sun, Danica Secretary 470 COLUMBIA DR, SUITE F101 WEST PALM BEACH, FL 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2023-05-08 LEGALINC CORPORATE SERVICES INC. No data
REINSTATEMENT 2010-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-08 470 COLUMBIA DR, SUITE F101, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 1991-07-08 470 COLUMBIA DR, SUITE F101, WEST PALM BEACH, FL 33409 No data
NAME CHANGE AMENDMENT 1962-08-09 JUNIOR LEAGUE OF THE PALM BEACHES, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-06-21
Reg. Agent Change 2023-05-08
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State