Search icon

THE BENT PALM CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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