Search icon

PALM BEACH VETERINARY SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH VETERINARY SOCIETY, 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: 11 Jan 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: 713921
FEI/EIN Number 592359607

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

Address: 137 S. State Road 7, Suite 305, Royal Palm Beach, FL, 33411, US
Mail Address: 136 S. State Road 7, Suite 305, Royal Palm Beach, FL, 33414, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons DVM Steve President PO Box 211655, Royal Palm Beach, FL, 33421
Salvo DVM Karina Vice President PO Box 211655, Royal Palm Beach, FL, 33421
Browne-Feldman DVM Leanne Secretary PO Box 211655, Royal Palm Beach, FL, 33421
Durkee DVM Michelle Officer PO Box 211655, Royal Palm Beach, FL, 33421
Gray DVM Ellen Officer PO Box 211655, Royal Palm Beach, FL, 33421
Simmons Steven L Agent 137 S. State Road 7, Royal Palm Beach, FL, 33411
Keser DVM Beth Officer PO Box 211655, Royal Palm Beach, FL, 33421

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 137 S. State Road 7, Suite 305, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 137 S. State Road 7, Suite 305, Royal Palm Beach, FL 33411 -
REINSTATEMENT 2019-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 137 S. State Road 7, Suite 305, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-09-11 Simmons, Steven L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State