Entity Name: | SOUTH COUNTY FOUNDATION FOR MENTAL HEALTH, 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: | 02 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2017 (8 years ago) |
Document Number: | 755368 |
FEI/EIN Number |
592150950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16158 S. MILITARY TRIAL, DELRAY BEACH, FL, 33484 |
Mail Address: | 16158 S. MILITARY TRIAL, DELRAY BEACH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whigham Gladys | vp | 12229 Pleasant Green, Boynton Beach, FL, 33437 |
BROOKS LORENZO | Secretary | 6304 INDIAN WELLS BLVD., BOYNTON BEACH, FL, 33437 |
Rubin Kenneth | President | 695 Enfield Court, DELRAY BEACH, FL, 33484 |
Blair Shawne | Treasurer | 5000 N Ocean Blvd, Briny Breezes, FL, 33435 |
Speicher Joseph S | Chief Executive Officer | 16158 S. MILITARY TRIAL, DELRAY BEACH, FL, 33484 |
SPEICHER JOSEPH SDPA | Agent | 16158 S. MILITARY TRAIL, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-05 | SPEICHER, JOSEPH S, DPA | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 16158 S. MILITARY TRAIL, DELRAY BEACH, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-27 | 16158 S. MILITARY TRIAL, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 1991-03-27 | 16158 S. MILITARY TRIAL, DELRAY BEACH, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State