Entity Name: | THE BENT PALM CLUB, 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: | 29 Oct 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | 721966 |
FEI/EIN Number |
591386959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176 |
Mail Address: | 935 Ocean Shore Blvd., ORMOND BEACH, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grzeszkiewicz Laura | Secretary | 935 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Kemp Gail | Director | 935 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Davis Greg | Treasurer | 935 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Jones Joyce | Vice President | 935 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Varunok Catherine | Director | 935 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Albanese Adriana | Agent | 1 Ridge Trl, Ormond Beach, FL, 32174 |
Novak Paul | President | 935 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Albanese, Adriana | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1 Ridge Trl, Ormond Beach, FL 32174 | - |
REINSTATEMENT | 2017-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 935 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-08-07 | - | - |
PENDING REINSTATEMENT | 2012-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1999-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State