Entity Name: | PALM BEACH REPUBLICAN CLUB 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: | 23 Mar 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | 707021 |
FEI/EIN Number |
590907440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 N. Breakers Row, #N-35, Palm Beach, FL, 33480, US |
Mail Address: | P.O. Box 2622, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaines Gay H | President | 2 N. Breakers Row, #N-35, Palm Beach, FL, 33480 |
Pence Thomas AJr. | Asst | 7535 SE Forest Oak Lane, Hobe Sound, FL, 33455 |
Engels-Gulden Dorothy | Secretary | 255 Evernia St., #PH-04, West Palm Beach, FL, 33401 |
Grace Oliver R | Treasurer | 270 Algoma, Palm Beach, FL, 33480 |
Schumacher Amanda | Vice President | 105 Clarendon Avenue, Palm Beach, FL, 33480 |
Javits Eric H | Vice President | 150 Bradley Place, #407, Palm Beach, FL, 33480 |
Gaines Gay H | Agent | 2 N. Breakers Row, #N-35, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 2 N. Breakers Row, #N-35, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-07 | Gaines, Gay Hart | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 2 N. Breakers Row, #N-35, Palm Beach, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 2 N. Breakers Row, #N-35, Palm Beach, FL 33480 | - |
REINSTATEMENT | 2021-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-07-08 |
REINSTATEMENT | 2018-06-01 |
REINSTATEMENT | 2016-08-19 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State