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 |
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 |
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 | - | - |
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