Entity Name: | CHURCH OF THE PALMS UNITED CHURCH OF CHRIST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 1961 (64 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | 702539 |
FEI/EIN Number |
596135858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL, 33444 |
Mail Address: | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL, 33444-4328, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patrick Joycelyn | President | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL, 33444 |
Beck Margot | Treasurer | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL, 334444328 |
Scott Horace | Vice President | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL, 33444 |
Nobles April | Secretary | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL, 334444328 |
PATRICK JOYCELYN | Agent | 1960 N. Swinton Ave, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-10-16 | CHURCH OF THE PALMS UNITED CHURCH OF CHRIST INC. | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | PATRICK, JOYCELYN | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 1960 N. Swinton Ave, Delray Beach, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 1960 NORTH SWINTON AVENUE, DELRAY BEACH, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-31 |
Amendment and Name Change | 2018-10-16 |
REINSTATEMENT | 2018-10-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State