Entity Name: | PLACE AU SOLEIL 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 Mar 1980 (45 years ago) |
Document Number: | 751425 |
FEI/EIN Number |
30-0814965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 113, BOYNTON BEACH, FL, 33425, US |
Address: | 965 Orchid Lane, Gulf Stream, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snavely Chester CJr. | Director | 965 Orchid Lane, Gulf Stream, FL, 33483 |
Canfield Robert W | Director | 2770 Cardinal Circle, Gulf Stream, FL, 33483 |
Pearlman Samuel | Director | 800 Tangerine Way, Gulf Stream, FL, 33483 |
Snavely Chester CJr. | President | 965 Orchid Lane, Gulf Stream, FL, 33483 |
Canfield Robert W | Vice President | 2770 Cardinal Circle, Gulf Stream, FL, 33483 |
Simonds Christina | Director | 940 Emerald Row, Gulf Stream, FL, 33483 |
Isackson Bryan Jr. | Director | 2500 Avenue Au Soleil, Gulf Stream, FL, 33483 |
Bennett Ann C | Director | 2522 Avenue Au Soleil, Gulf Stream, FL, 33483 |
SNAVELY CHESTER CJr. | Agent | 965 Orchid Lane, Gulf Stream, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 2770 Cardinal Circle, Gulf Stream, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | CANFIELD, ROBERT W | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 2770 Cardinal Circle, Gulf Stream, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2005-04-14 | 2770 Cardinal Circle, Gulf Stream, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State