Search icon

DELRAY BEACH ORCHID SOCIETY, INC.

Company Details

Entity Name: DELRAY BEACH ORCHID SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1996 (28 years ago)
Document Number: 730829
FEI/EIN Number 59-1672315
Address: 802 NE 1ST ST, DELRAY BEACH, FL 33483
Mail Address: 505 Sunset Rd, Boynton Beach, FL 33435
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Tobias, Geoffrey E., Treasurer Agent 505 SUNSET RD, BOYNTON BEACH, FL 33435

PRESIDENT

Name Role Address
Tobias, Celenia PRESIDENT 505 Sunset Road, Boynton Beach, FL 33435

President

Name Role Address
Tobias, Celenia President 505 Sunset Road, Boynton Beach, FL 33435

Treasurer

Name Role Address
Tobias, Geoffrey E. Treasurer 505 Sunset Rd., Boynton Beach, FL 33435

2nd Vice President

Name Role Address
Santoro, Scott 2nd Vice President 578 S.W. 20th Court, Delray Beach, FL 33445

Recording Secretary

Name Role Address
Gatewood, Lottie Recording Secretary 5225 Monterey Circle #80, Delray Beach, FL 33483

Corresponding Secretary

Name Role Address
Daley, Carole - Lynn Corresponding Secretary 5539 Lakeview Mews Terrace, Boynton Beach, FL 33437

Asst. Treasurer

Name Role Address
Horning, Nils Asst. Treasurer 341 NE 7th Ave., Delray Beach, FL 33483

Trustee

Name Role Address
Garfinkel, Bernadette Trustee 1010 Langer Way, Delray Beach, FL 33483
Row, Jill Trustee 1411 SW 27th Ave, Apt 201, Delray Beach, FL 33445
Moore, Kathy Trustee 649 Ibis Drive, Delray Beach, FL 33444
Tobias, Chickie Trustee 505 Sunset Rd., Boynton Beach, FL 33435
Roper, Priscilla Trustee 1119 S.W 24th Ave., Boynton Beach, FL 33426

1st Vice President

Name Role Address
Sisselman, Larry 1st Vice President 6412 Tiara Dr., Boynton Beach, FL 33437

Past President

Name Role Address
Tobias, Chickie Past President 505 Sunset Rd., Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 802 NE 1ST ST, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2023-01-19 Tobias, Geoffrey E., Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 505 SUNSET RD, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 802 NE 1ST ST, DELRAY BEACH, FL 33483 No data
REINSTATEMENT 1996-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State