Search icon

GUILD OF CATHOLIC LAWYERS OF THE DIOCESE OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: GUILD OF CATHOLIC LAWYERS OF THE DIOCESE OF PALM BEACH, 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 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: 753868
FEI/EIN Number NOT APPLICABLE

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

Address: 1655 Palm Beach Lakes Blvd., West Palm Beach, FL, 33461, US
Mail Address: 1655 Palm Beach Lakes Blvd., West Palm Beach, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curran Maura Secretary 601 Heritage Drive, Jupiter, FL, 33458
Romano Alexandria President 1655 Palm Beach Lakes Blvd., West Palm Beach, FL, 33461
Hastings Chad Vice President 420 Columbia Dr, West Palm Beach, FL, 33409
Vara-Garcia Kristin Treasurer 1601 Arlington Drive, Lake Clarke Shores, FL, 33406
Romano Lynnette Director 1655 Palm Beach Lakes Blvd., West Palm Beach, FL, 33461
Romano Alexandria Agent 1655 Palm Beach Lakes Blvd., West Palm Beach, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-19 1655 Palm Beach Lakes Blvd., Suite 700, West Palm Beach, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 1655 Palm Beach Lakes Blvd., Suite 700, West Palm Beach, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 1655 Palm Beach Lakes Blvd., Suite 700, West Palm Beach, FL 33461 -
REGISTERED AGENT NAME CHANGED 2023-07-19 Romano, Alexandria -
REINSTATEMENT 2018-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2010-11-10 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-06-12
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State