Search icon

FRIENDS OF THE PALM BEACH COUNTY PUBLIC LIBRARY, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE PALM BEACH COUNTY PUBLIC LIBRARY, 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: 12 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2024 (5 months ago)
Document Number: 753734
FEI/EIN Number 592038524

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3650 SUMMIT BLVD., WEST PALM BEACH, FL, 33406
Mail Address: 3650 SUMMIT BLVD., WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Joyce Director 13109 Meadowbreeze Drive, Wellington, FL, 33414
Bressman Anne Director 7241 Cataluna Circle, Delray Beach, FL, 33446
Bressman Marc I President 7241 Cataluna Circle, Delray Beach, FL, 33446
Kist Connie Director 13625 Touchstone Court, Palm Beach Gardens, FL, 33418
CRANE DOUG Agent 3650 SUMMIT BLVD., WEST PALM BEACH, FL, 33406
Beck Mary Ellen Vice President 8109 Cormyour Way, Boynton Beach, FL, 33472
Webb Damon Director 1245 Banyan Canal Dr, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-11-19 CRANE, DOUG -
REGISTERED AGENT ADDRESS CHANGED 2006-09-07 3650 SUMMIT BLVD., WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-02 3650 SUMMIT BLVD., WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 1992-07-02 3650 SUMMIT BLVD., WEST PALM BEACH, FL 33406 -

Documents

Name Date
REINSTATEMENT 2024-11-16
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-09-07
AMENDED ANNUAL REPORT 2019-10-23
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State