Entity Name: | PALM BEACH COUNTY DARTING ASSOCIATION, 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: | 06 Sep 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Sep 1993 (32 years ago) |
Document Number: | 744176 |
FEI/EIN Number |
900735764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 SE BRIDGE ROAD, STUART, FL, 34997-9005, US |
Mail Address: | 1450 SE BRIDGE ROAD, STUART, FL, 34997-9005, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Coy | Vice President | 1450 SE Bridge Rd, Stuart, FL, 349979007 |
Fernandez Nick | Agent | 852 Cotton Bay Dr W, West Palm Beach, FL, 33406 |
Fernandez Nick | President | 160 Preserve Drive, Royal Palm Beach, FL, 33411 |
WILSON SUSAN | Treasurer | 1450 SE BRIDGE ROAD, STUART, FL, 349979005 |
GARRISON KELLY | Secretary | 6220 62ND WAY, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Fernandez, Nick | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-20 | 852 Cotton Bay Dr W, 501, West Palm Beach, FL 33406 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 1450 SE BRIDGE ROAD, STUART, FL 34997-9005 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 1450 SE BRIDGE ROAD, STUART, FL 34997-9005 | - |
REINSTATEMENT | 1993-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1987-11-24 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-05-03 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-08-20 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State