Search icon

LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL AID SOCIETY OF PALM BEACH COUNTY, 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: 18 Nov 1970 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: 719708
FEI/EIN Number 596046994

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

Address: 423 FERN STREET, SUITE 200, WEST PALM BEACH, FL, 33401, US
Mail Address: 423 FERN STREET, SUITE 200, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEER JERALD SEsq. Treasurer 423 Fern Street, Suite 200, WEST PALM BEACH, FL, 33401
ROCHEFORT LAWRENCE Esq. President 777 South Flagler Drive, West Palm Beach, FL, 33401
SUSKAUER MICHELLE Esq. Imme 515 N Flagler Drive Ste P300, WEST PALM BEACH, FL, 33401
BROWN CARLA TEsq. Boar 1507 BELVEDERE ROAD, WEST PALM BEACH, FL, 33406
BERTISCH ROBERT AEsq. Exec 423 FERN STREET, WEST PALM BEACH, FL, 33401
Adams Leslie S Boar 777 S. Flagler Drive, Suite 900, West Palm Beach, FL, 33401
BERTISCH ROBERT A Agent 423 FERN STREET, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03174700211 SOCIEDAD DE ASISTENCIA LEGAL DEL CONDADO ACTIVE 2003-06-23 2028-12-31 - DE PALM BEACH, INC, 423 FERN STREET, SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-02-17 - -
CHANGE OF MAILING ADDRESS 2008-03-10 423 FERN STREET, SUITE 200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2005-01-26 BERTISCH, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 423 FERN STREET, SUITE 200, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-22 423 FERN STREET, SUITE 200, WEST PALM BEACH, FL 33401 -
AMENDED AND RESTATEDARTICLES 1992-03-11 - -

Court Cases

Title Case Number Docket Date Status
DASYAM S. RAJASEKHAR, Appellant(s) v. 22ND CENTURY TECHNOLOGIES, INC., et al., Appellee(s). 4D2024-2036 2024-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA003850XXX

Parties

Name Dasyam S. Rajasekhar
Role Appellant
Status Active
Name 22ND CENTURY TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Richard D Courtemanche, Jr.
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Thomas Jablonski, Helene Catherine Hvizd
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Appellee
Status Active
Representations Gabriel Eliu Perez
Name The Florida Bar
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Legal Aid Society of Palm Beach County
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's August 13, 2024 and August 21, 2024 orders.
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach County
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
In Re: Amendments to Florida Rule of Criminal Procedure 3.116 SC2023-0803 2023-06-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules - Criminal
Court Supreme Court of Florida

Parties

Name Amendments to the Florida Rules of Criminal Procedure
Role Petitioner
Status Active
Representations Joshua E. Doyle, Michael Alton Hodges
Name Rule 3.116
Role Petitioner
Status Active
Name Use of Communication Technology
Role Petitioner
Status Active
Name George Peter Pavlidakey, Jr.
Role Commenter
Status Active
Name Andrew Jacob Pouget
Role Commenter
Status Active
Name Anthony Gerald Ryan
Role Commenter
Status Active
Name L. Derek Byrd
Role Commenter
Status Active
Name Robert Scott Reiff
Role Commenter
Status Active
Name Ryan Thomas Cox
Role Commenter
Status Active
Name David Moss Edelstein
Role Commenter
Status Active
Name Elizabeth Jelinek Loeffler
Role Commenter
Status Active
Name AnneMarie Rose Rizzo
Role Commenter
Status Active
Name Darren Mark Finebloom
Role Commenter
Status Active
Name Lewis Lee Lockett
Role Commenter
Status Active
Name Jason Hal Haber
Role Commenter
Status Active
Name Stephen Corrigan Higgins
Role Commenter
Status Active
Name David Ashley Haenel
Role Commenter
Status Active
Name Frank Quintero, Jr.
Role Commenter
Status Active
Name Hillary Leigh Ellis
Role Commenter
Status Active
Name Ramon de la Cabada
Role Commenter
Status Active
Name Patrick J. Grozinger
Role Commenter
Status Active
Name Florida Association for Women Lawyers - Miami-Dade Chapter
Role Commenter
Status Active
Representations Amber Brooke Kornreich, Jessica Duque, Liana Rose Matthews
Name Sergio Cruz
Role Commenter
Status Active
Name Shpresa Idrizi
Role Commenter
Status Active
Name Seth Mark Shapiro
Role Commenter
Status Active
Name Melinda A. Morris
Role Commenter
Status Active
Name Kali de Vlaming
Role Commenter
Status Active
Name Adam Chrzan
Role Commenter
Status Active
Name Clementine Luccia Conde
Role Commenter
Status Active
Name Joseph Bodiford
Role Commenter
Status Active
Name Jason B. Blank
Role Commenter
Status Active
Name H. Scott Fingerhut
Role Commenter
Status Active
Name Benedict P. Kuehne
Role Commenter
Status Active
Name WARREN LINDSEY, INC.
Role Commenter
Status Active
Name David B. Rothman
Role Commenter
Status Active
Name Harvey Joel Sepler
Role Commenter
Status Active
Name Hon. Samantha Lee Ward
Role Commenter
Status Active
Name Susan Odzer Hugentugler
Role Commenter
Status Active
Name Sheryl Joyce Lowenthal
Role Commenter
Status Active
Name Martin P. McDonnell
Role Commenter
Status Active
Name Joel Michael Silvershein
Role Commenter
Status Active
Name George Euripedes Tragos
Role Commenter
Status Active
Name Jennifer Mary Zedalis
Role Commenter
Status Active
Name Brent Del Gaizo
Role Commenter
Status Active
Name Matthew Patrick Meyers
Role Commenter
Status Active
Name Richard Francis Della Fera
Role Commenter
Status Active
Name Brett Michael Schwartz
Role Commenter
Status Active
Name Andre Alexander Rouviere
Role Commenter
Status Active
Name Andrew Matthew Coffey
Role Commenter
Status Active
Name Brian Lee Tannebaum
Role Commenter
Status Active
Name Luke Newman
Role Commenter
Status Active
Name Adam Jared Komisar
Role Commenter
Status Active
Name FLORIDA JUSTICE CENTER, INC.
Role Commenter
Status Active
Representations Alex John Saiz
Name Sabrina Vora-Puglisi
Role Commenter
Status Active
Name Jude Michael Faccidomo
Role Commenter
Status Active
Name Howard L Dimmig, II
Role Commenter
Status Active
Name Robert C. Josefsberg
Role Commenter
Status Active
Name Maribeth L. Wetzel
Role Commenter
Status Active
Name Tad Allen Yates
Role Commenter
Status Active
Name The National Center for Victims of Crime
Role Commenter
Status Active
Representations Edward Steven Schwartz
Name Harold Fernandez Pryor, Jr.
Role Commenter
Status Active
Name Ida Eskamani
Role Commenter
Status Active
Name David Lee Redfearn
Role Commenter
Status Active
Name Daniel Tibbitt
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations Jason Hendly Cromey
Name BROWARD ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations John Stephen Hager, Todd Alan Onore
Name AMERICANS FOR IMMIGRANT JUSTICE, INC.
Role Commenter
Status Active
Representations Shalyn Nicole Fluharty
Name BREVARD COUNTY LEGAL AID, INC.
Role Commenter
Status Active
Representations Robert Laurance Johnson, Jr.
Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC.
Role Commenter
Status Active
Representations Lisa Gayle Goldberg, Mindy Elizabeth Jones
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Jaffe Silcott Pickett
Name GULFCOAST LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Theresa Lynn Prichard
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Commenter
Status Active
Representations James Anthony Kowalski, Jr.
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Commenter
Status Active
Representations Robert A Bertisch
Name LEGAL SERVICES OF NORTH FLORIDA, INC.
Role Commenter
Status Active
Representations Leslie N Powell
Name Paul H. Zacks
Role Commenter
Status Active
Name Kathleen Hamilton
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Commenter
Status Active
Representations Dianne Elizabeth Caramés
Name Catholic Legal Services, Archdiocese of Miami
Role Commenter
Status Active
Representations Gracia M Cuzzi, Randolph Patrick McGrorty

Docket Entries

Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Decline
Description FSC-OPINION: Accordingly, Florida Rule of Criminal Procedure 3.116 is amended as set forth in the appendix to this opinion. New language is indicated by underscoring. The amendment becomes effective on July 1, 2024, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2023-10-23
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-09-29
Type Motion
Subtype Request-Oral Argument
Description Request to Participate in Oral Argument If Scheduled
On Behalf Of Howard L Dimmig, II
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to Comment
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-06
Type Response
Subtype Comments
Description State Attorney Harold F. Pryor's Comment in Support of Amendments to Florida Rule of Criminal Procedure 3.116
On Behalf Of Harold Fernandez Pryor, Jr.
View View File
Docket Date 2023-08-16
Type Response
Subtype Comments
Description Comment of Sergio Cruz, Esq.
On Behalf Of Sergio Cruz
View View File
Docket Date 2023-08-12
Type Response
Subtype Comments
Description Comment of Ramon de la Cabada
On Behalf Of Ramon de la Cabada
View View File
Docket Date 2023-09-05
Type Response
Subtype Comments
Description Comment in Support of the Florida Rules of Criminal Procedure Rules Committee's proposed change to Rules 3.116
On Behalf Of Florida Justice Center
View View File
Docket Date 2023-08-09
Type Response
Subtype Comments
Description Comments of Frank Quintero, Jr.
On Behalf Of Frank Quintero, Jr.
View View File
Docket Date 2023-08-30
Type Response
Subtype Comments (Amended)
Description Amended Comment of the Miami-Dade Florida Association for Women Lawyers
On Behalf Of Florida Association for Women Lawyers - Miami-Dade Chapter
View View File
Docket Date 2023-08-29
Type Response
Subtype Comments
Description Comment of Adam Chrzan, Esq.
On Behalf Of Adam Chrzan
View View File
Docket Date 2023-08-08
Type Response
Subtype Comments
Description Comment of L. Lee Lockett, Esq.
On Behalf Of Lewis Lee Lockett
View View File
Docket Date 2023-08-28
Type Response
Subtype Comments
Description Comment of Kali de Vlaming
On Behalf Of Kali de Vlaming
View View File
Docket Date 2023-09-01
Type Response
Subtype Comments
Description Comment of Andrew M. Coffey
On Behalf Of Andrew Matthew Coffey
View View File
Docket Date 2023-08-19
Type Response
Subtype Comments
Description Comment of Seth Shapiro, Esq.
On Behalf Of Seth Mark Shapiro
View View File
Docket Date 2023-08-18
Type Response
Subtype Comments (Amended)
Description Corrected comment of Anthony G. Ryan, Esquire (Amended)
On Behalf Of Anthony Gerald Ryan
View View File
Docket Date 2023-08-17
Type Response
Subtype Comments
Description Comment of Patrick John Grozinger
On Behalf Of Patrick J. Grozinger
View View File
Docket Date 2023-08-07
Type Response
Subtype Comments (Amended)
Description Comment of Robert S. Reiff, Esquire (Amended)
On Behalf Of Robert Scott Reiff
View View File
Docket Date 2023-07-06
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before September 5, 2023.
View View File
Docket Date 2023-08-03
Type Response
Subtype Comments
Description Comment of Andrew Pouget, Esq.
On Behalf Of Andrew Jacob Pouget
View View File
Docket Date 2023-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Letter-Case - Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-07-06
Type Response
Subtype Comments
Description Analysis on Proposed Amendment to Fla. R. Crim. P. 3.116
On Behalf Of George Peter Pavlidakey, Jr.
View View File
Docket Date 2023-06-01
Type Petition
Subtype Petition Filed
Description Report of the Criminal Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-26
Type Motion
Subtype Request-Oral Argument
Description Criminal Procedure Rules Committee's Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-04
Type Response
Subtype Comments
Description Luke Newman Comment
On Behalf Of Luke Newman
View View File
Docket Date 2023-08-31
Type Response
Subtype Comments
Description Comment of Andre Rouviere
On Behalf Of Andre Alexander Rouviere
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
Amended and Restated Articles 2021-02-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FH400G10021 Department of Housing and Urban Development 14.416 - EDUCATION AND OUTREACH INITIATIVES 2011-03-28 2012-08-29 EDUCATION & OUTREACH
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw SOCIETY OF PALM BEACH COUNTY INC
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN ST STE 200, WEST PALM BEACH, PALM BEACH, FLORIDA, 33401-5839, UNITED STATES
Obligated Amount 125000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11LITC0034 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2011-01-01 2011-12-31 LOW INCOME TAXPAYER CLINIC
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw LEGAL AID SOCIETY OF PALM BEACH COUNTY INC
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN STREET, SUITE 200, WEST PALM BEACH, PALM BEACH, FLORIDA, 33401-5939, UNITED STATES
Obligated Amount 65000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2010WLAX0002 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2010-10-01 2012-09-30 LEGAL ASSISTANCE FOR VICTIMS
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN STREET, SUITE 200, WEST PALM BEACH, PALM BEACH, FLORIDA, 33401-0000, UNITED STATES
Obligated Amount 953000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10LITC034 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2010-01-01 2010-12-31 LOW INCOME TAXPAYER CLINIC
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw LEGAL AID SOCIETY OF PALM BEACH COUNTY
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN ST. STE 200, WEST PALM BEACH, LEON, FLORIDA, 33401-5939, UNITED STATES
Obligated Amount 59680.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH700G09047 Department of Housing and Urban Development 14.410 - FAIR HOUSING INITIATIVES PROGRAM (FHIP) PRIVATE ENFORCEMENT INITIATIVE 2010-01-01 2010-10-31 PRIVATE ENFORCEMENT
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw SOCIETY OF PALM BEACH COUNTY INC
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN STREET SUITE 200, WEST PALM BEACH, PALM BEACH, FLORIDA, 33401-5839
Obligated Amount 230784.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH400G09014 Department of Housing and Urban Development 14.409 - HPS-SPS CONTRACTS 2010-01-01 2010-10-31 EDUCATION & OUTREACH
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw SOCIETY OF PALM BEACH COUNTY INC
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN STREET SUITE 200, WEST PALM BEACH, PALM BEACH, FLORIDA, 33401-5839
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09LITC035 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2009-01-01 2009-12-31 LOW INCOME TAXPAYER CLINIC
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw LEGAL AID SOCIETY OF PALM BEACH COUNTY
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN ST. STE 200, WEST PALM BEACH, LEON, FLORIDA, 33401-5939, UNITED STATES
Obligated Amount 57631.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH700G08046 Department of Housing and Urban Development 14.410 - FAIR HOUSING INITIATIVES PROGRAM (FHIP) PRIVATE ENFORCEMENT INITIATIVE 2008-10-01 2009-08-31 PRIVATE ENFORCEMENT
Recipient LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC
Recipient Name Raw SOCIETY OF PALM BEACH COUNTY INC
Recipient UEI VMT7RKRMU3X3
Recipient DUNS 101937779
Recipient Address 423 FERN STREET SUITE 200, WEST PALM BEACH, PALM BEACH, FLORIDA, 33401-5839
Obligated Amount 120628.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6046994 Corporation Unconditional Exemption 423 FERN ST STE 200, WEST PALM BCH, FL, 33401-5839 1969-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 12541658
Income Amount 13849970
Form 990 Revenue Amount 13644159
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY INC
EIN 59-6046994
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY
EIN 59-6046994
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY
EIN 59-6046994
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY
EIN 59-6046994
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY
EIN 59-6046994
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY
EIN 59-6046994
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY INC
EIN 59-6046994
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name LEGAL AID SOCIETY OF PALM BEACH COUNTY INC
EIN 59-6046994
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State