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 |
Name | Role | Address |
---|---|---|
Tobias, Geoffrey E., Treasurer | Agent | 505 SUNSET RD, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
Tobias, Celenia | PRESIDENT | 505 Sunset Road, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Tobias, Celenia | President | 505 Sunset Road, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Tobias, Geoffrey E. | Treasurer | 505 Sunset Rd., Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Santoro, Scott | 2nd Vice President | 578 S.W. 20th Court, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
Gatewood, Lottie | Recording Secretary | 5225 Monterey Circle #80, Delray Beach, FL 33483 |
Name | Role | Address |
---|---|---|
Daley, Carole - Lynn | Corresponding Secretary | 5539 Lakeview Mews Terrace, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Horning, Nils | Asst. Treasurer | 341 NE 7th Ave., Delray Beach, FL 33483 |
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 |
Name | Role | Address |
---|---|---|
Sisselman, Larry | 1st Vice President | 6412 Tiara Dr., Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Tobias, Chickie | Past President | 505 Sunset Rd., Boynton Beach, FL 33435 |
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 |
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