Search icon

ORCHID SOCIETY OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: ORCHID SOCIETY OF THE PALM BEACHES, 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: 22 Jul 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: 711239
FEI/EIN Number 900582487

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

Address: 15062 North Road, Loxahatchee, FL, 33470, US
Mail Address: P.O. BOX 211463, ROYAL PALM BEACH, FL, 33421
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Luis M President 913 Eucalyptus rd, North Palm Beach, FL, 33408
Wilbur Nila Vice President 1144 Devonshire Way, Palm Beach Gardens, FL, 33418
Manalan JoElla Secretary 1828 Barbados Road, West Palm Beach, FL, 33406
Salzer Michelle Director 6606 Wood Lake Road, Jupiter, FL
KENNEDY GLORIA Director 1148 HATTERAS CIRCLE, W PALM BEACH, FL, 33413
Martinez Jerez Silvio M Treasurer 913 Eucalyptus rd, North Palm Beach, FL, 33408
Ortiz Luis M Agent 913 Eucalyptus rd, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 913 Eucalyptus rd, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Ortiz, Luis Manuel -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 15062 North Road, Loxahatchee, FL 33470 -
REINSTATEMENT 2009-05-27 - -
CHANGE OF MAILING ADDRESS 2009-05-27 15062 North Road, Loxahatchee, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State