Entity Name: | THE INTERNATIONAL PALM SOCIETY, INCORPORATED |
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: | 12 Jul 1976 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Feb 1984 (41 years ago) |
Document Number: | 736361 |
FEI/EIN Number |
590829820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11901 OLD CUTLER RD, MIAMI, FL, 33156, US |
Mail Address: | 11901 OLD CUTLER RD, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON TOM | Treasurer | P.O. Box 1102, Ross, CA, 94957 |
JACKSON TOM | Director | P.O. Box 1102, Ross, CA, 94957 |
NOBLICK LARRY | Director | 11901 OLD CUTLER RD., MIAMI, FL, 33156 |
HURWITZ ANDY | Director | 150 Hollister Avenue, Santa Monica, CA, 90405 |
Lock Mary | Vice President | 913 Hog Back Road, Haiku, HI, 96708 |
Lock Mary | Director | 913 Hog Back Road, Haiku, HI, 96708 |
Brusseau Jeffry | Vice President | 1030 Heather Drive, Vista, CA, 92084 |
Brusseau Jeffry | Director | 1030 Heather Drive, Vista, CA, 92084 |
NOBLICK LARRY R | Agent | 11901 OLD CUTLER ROAD, MIAMI, FL, 33156 |
HURWITZ ANDY | Vice President | 150 Hollister Avenue, Santa Monica, CA, 90405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 11901 OLD CUTLER RD, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 11901 OLD CUTLER RD, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | NOBLICK, LARRY RSD | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-11 | 11901 OLD CUTLER ROAD, MIAMI, FL 33156 | - |
NAME CHANGE AMENDMENT | 1984-02-17 | THE INTERNATIONAL PALM SOCIETY, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State