Search icon

PALM BEACH COUNTY CLASSROOM TEACHERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY CLASSROOM TEACHERS' ASSOCIATION, 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: 30 Jan 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2011 (14 years ago)
Document Number: 703535
FEI/EIN Number 590979227

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

Address: PALM BEACH COUNTY CTA, INC, 715 SPENCER DRIVE, WEST PALM BEACH, FL, 33409
Mail Address: PALM BEACH COUNTY CTA, INC, 715 SPENCER DRIVE, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz Justin President PALM BEACH COUNTY CLASSROOM TEACHERS ASSOC, WEST PALM BEACH, FL, 33409
Morgan Williams Gilda Treasurer PALM BEACH COUNTY CTA, INC, WEST PALM BEACH, FL, 33409
Katz Justin Agent 715 SPENCER DRIVE, WEST PALM BEACH, FL, 33409
DeCoursey Kiara Secretary PALM BEACH COUNTY CTA, INC, WEST PALM BEACH, FL, 33409
Katz Justin Exec PALM BEACH COUNTY CTA, INC, WEST PALM BEACH, FL, 33409
LONGHOFER GORDAN Vice President PALM BEACH COUNTY CTA, INC, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Katz, Justin -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 715 SPENCER DRIVE, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 PALM BEACH COUNTY CTA, INC, 715 SPENCER DRIVE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2009-02-19 PALM BEACH COUNTY CTA, INC, 715 SPENCER DRIVE, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State