Search icon

PALM BEACH COUNTY DARTING ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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