Entity Name: | DELRAY BEACH PUBLIC LIBRARY 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: | 15 May 1967 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2012 (13 years ago) |
Document Number: | 712746 |
FEI/EIN Number |
590217683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 W ATLANTIC AVE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 100 W ATLANTIC AVE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paton Ann | Vice President | 100 W Atlantic Ave, Delray Beach, FL, 33444 |
Beckett Kim | President | 7897 Monarch Ct, DELRAY BEACH, FL, 33446 |
Cheslack Brian G | Agent | 1201 George Bush Boulevard, DELRAY BEACH, FL, 33483 |
Bataille Regine Dr | Secretary | 15029 Sweetgum St, DELRAY BEACH, FL, 33446 |
Morse William Dr | Treasurer | 7469 Viale Michelangelo, Delray Beach, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000003694 | DELRAY BILLING AGENCY | EXPIRED | 2012-01-09 | 2017-12-31 | - | 100 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Cheslack, Brian G | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1201 George Bush Boulevard, DELRAY BEACH, FL 33483 | - |
NAME CHANGE AMENDMENT | 2012-01-09 | DELRAY BEACH PUBLIC LIBRARY ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-30 | 100 W ATLANTIC AVE, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2006-03-30 | 100 W ATLANTIC AVE, DELRAY BEACH, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State