Entity Name: | LIONS CLUB OF DELRAY BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 1996 (28 years ago) |
Document Number: | 702586 |
FEI/EIN Number | 59-0738604 |
Mail Address: | P.O. BOX 7117, DELRAY BEACH, FL 33482-7117 |
Address: | 721 N Pine Island Rd, 212, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKE, JOHN S. | Agent | 2102 NW 1st Avenue, Delray Beach, FL 33444-4341 |
Name | Role | Address |
---|---|---|
De Kler, Maria Felisa | President | 721 N Pine Island Rd, 212 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
De Kler, Maria Felisa | Treasurer | 721 N. Pine Island Road, Apt #212 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
De Kler, Maria | Director | 721 N Pine Island Rd., 212 Plantation, FL 33324 |
Wohl, Laurie | Director | 7227 Ashford Lane, Boynton Beach, FL 33472-2945 |
Gavlick, Stanley | Director | 151815, Vivanco Street Delray Beach, FL 33446 |
Parke, John | Director | 2102, NW 1st Ave Delray Beach, FL 33444 |
Name | Role | Address |
---|---|---|
Chang, Elise | Secretary | 9845 Pineapple Tree Dr., 203 Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Wolh, Laurie | Asst. Treasurer | 7227, Ashford Lane Boynton Beach, FL 33472-2945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 721 N Pine Island Rd, 212, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 721 N Pine Island Rd, 212, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | PARKE, JOHN S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 2102 NW 1st Avenue, Delray Beach, FL 33444-4341 | No data |
REINSTATEMENT | 1996-11-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-04 |
AMENDED ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State