Search icon

LIONS CLUB OF DELRAY BEACH, INC.

Company Details

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

Agent

Name Role Address
PARKE, JOHN S. Agent 2102 NW 1st Avenue, Delray Beach, FL 33444-4341

President

Name Role Address
De Kler, Maria Felisa President 721 N Pine Island Rd, 212 Plantation, FL 33324

Treasurer

Name Role Address
De Kler, Maria Felisa Treasurer 721 N. Pine Island Road, Apt #212 Plantation, FL 33324

Director

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

Secretary

Name Role Address
Chang, Elise Secretary 9845 Pineapple Tree Dr., 203 Boynton Beach, FL 33436

Asst. Treasurer

Name Role Address
Wolh, Laurie Asst. Treasurer 7227, Ashford Lane Boynton Beach, FL 33472-2945

Events

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

Documents

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