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 |
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 |
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 | - | - |
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