Entity Name: | PALM BEACH COMMUNITY MANAGERS 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: | 25 Apr 1980 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | 752199 |
FEI/EIN Number |
592676472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Richard L'Ermitage, PO Box 507, Lake Worth, FL, 33460, US |
Mail Address: | PO BOX 507, LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUTE HEATH | President | 3000 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
Grbich Zoran | Director | 2500 S Condo, Palm Beach, FL, 33480 |
Fishman Kimberly | Treasurer | 3170 S Ocean Blvd, Palm Beach, FL, 33480 |
Barber Wendy | Director | 2860 S Ocean Blvd, Palm Beach, FL, 33480 |
Klingel John | Director | 2665 N Ocean Blvd, Delray Beach, FL, 33483 |
Laine Alicia | Director | 3440 S Ocean Blvd, Palm Beach, FL, 33480 |
Rose Amanda | Agent | 150 N Ocean Blvd, Delray Beach, FL, 334837028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Rose, Amanda | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | c/o Richard L'Ermitage, PO Box 507, Lake Worth, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 150 N Ocean Blvd, Delray Beach, FL 33483-7028 | - |
CHANGE OF MAILING ADDRESS | 2006-09-29 | c/o Richard L'Ermitage, PO Box 507, Lake Worth, FL 33460 | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1988-12-21 | PALM BEACH COMMUNITY MANAGERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State