Search icon

THE FRIENDLY TRAVELERS CLUB, INC.

Company Details

Entity Name: THE FRIENDLY TRAVELERS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 1999 (25 years ago)
Document Number: 762543
FEI/EIN Number 65-0092712
Address: 1550 11th Street, RIVIERA BEACH, FL 33404
Mail Address: 1550 11th Street, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ward, Lorraine Agent 415 Executive Center Dr., 102, West Palm Beach, FL 33401

Director

Name Role Address
Ivory , Mary Director 1550 11th St, RIVIERA BEACH, FL 33404
IVORY, MARY Director 1550 11TH STREET, RIVIERA BEACH, FL 33404

Treasurer

Name Role Address
Smith , Cynthia Robinson Treasurer 6119Wildfire Way, West Palm Beach, FL 33415

President

Name Role Address
Hamilton, Dolores President 540 Executive Center Drive, 209 West Palm Beach, FL 33401

Secretary

Name Role Address
Ward , Lorraine Secretary 415 Executive Center Dr, 102 WEST PALM BEACH, FL 33401

Financial Secretary

Name Role Address
SMITH, Frances Jackson Financial Secretary 3518 Cypress Trail, Apt D -208 West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 415 Executive Center Dr., 102, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1550 11th Street, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2022-03-29 1550 11th Street, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 Ward, Lorraine No data
REINSTATEMENT 1999-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1991-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State