Search icon

PALM BEACH COUNTY PLANNING CONGRESS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY PLANNING CONGRESS, 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: 14 May 1976 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Aug 2008 (17 years ago)
Document Number: 735813
FEI/EIN Number 113836452

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

Address: 241 COLUMBIA DRIVE, LAKE WORTH, FL, 33460
Mail Address: P.O. BOX 1371, WEST PALM BEACH, FL, 33402
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerr Adam President 1 Lawrence Lake Drive, Boynton Beach, FL, 33436
Behn Seth Esq. Treasurer 360 South Rosemary, West Palm Beach, FL, 33401
Benbasat Sara Reco 1851 W. Indiantown Road, Jupiter, FL, 33458
Blackman Wes Imme 241 Columbia Drive, Lake Worth Beach, FL, 33460
Hoyland Michelle Member 100 NW 1st Avenue, Delray Beach, FL, 33444
Ahrenholz Alex L 3910 RCA Boulevard, Palm Beach Gardens, FL, 33410
Blackman Wes Agent 241 Columbia Drive, Lake Worth, FL, 33460
Ahrenholz Alex At 3910 RCA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Blackman, Wes -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 241 Columbia Drive, Lake Worth, FL 33460 -
AMENDED AND RESTATEDARTICLES 2008-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-19 241 COLUMBIA DRIVE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 1990-12-10 241 COLUMBIA DRIVE, LAKE WORTH, FL 33460 -
REINSTATEMENT 1990-12-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1986-01-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3836452 Corporation Unconditional Exemption PO BOX 1371, WEST PALM BCH, FL, 33402-1371 2019-02
In Care of Name % WES BLACKMAN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_11-3836452_PALMBEACHCOUNTYPLANNINGCONGRESSINC_07232018_01.tif

Form 990-N (e-Postcard)

Organization Name PALM BEACH COUNTY PLANNING CONGRESS INC
EIN 11-3836452
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1371, West Palm Beach, FL, 33401, US
Principal Officer's Name Adam Kerr
Principal Officer's Address 1 LAWRENCE LAKE DRIVE, Boynton Beach, FL, 33436, US
Website URL pbcplanningcongress.org
Organization Name PALM BEACH COUNTY PLANNING CONGRESS INC
EIN 11-3836452
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1371, West Palm Beach, FL, 33402, US
Principal Officer's Name Wes Blackman
Principal Officer's Address 241 Columbia Drive, Lake Worth, FL, 33460, US
Website URL www.pbcplanningcongress.org
Organization Name PALM BEACH COUNTY PLANNING CONGRESS INC
EIN 11-3836452
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1371, West Palm Beach, FL, 33402, US
Principal Officer's Name Wes Blackman
Principal Officer's Address 241 Columbia Drive, Lake Worth, FL, 33460, US
Organization Name PALM BEACH COUNTY PLANNING CONGRESS INC
EIN 11-3836452
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1371, West Palm Beach, FL, 33402, US
Principal Officer's Name Erin Fitzhugh Sita
Principal Officer's Address 807 North O Street, Lake Worth, FL, 33460, US
Website URL www.pbcplanningcongress.org
Organization Name PALM BEACH COUNTY PLANNING CONGRESS INC
EIN 11-3836452
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1371, West Palm Beach, FL, 33402, US
Principal Officer's Name Erin Fitzhugh Sita
Principal Officer's Address 807 North O Street, Lake Worth, FL, 33460, US
Website URL www.pbcplanningcongress.org
Organization Name PALM BEACH COUNTY PLANNING CONGRESS INC
EIN 11-3836452
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1371, West Palm Beach, FL, 33402, US
Principal Officer's Name YEXSY SCHOMBERG
Principal Officer's Address 6349 POND APPLE ROAD, BOCA RATON, FL, 33433, US
Website URL www.pbcplanningcongress.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State