Search icon

THE FRIENDLY TRAVELERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE FRIENDLY TRAVELERS CLUB, 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: 22 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 1999 (26 years ago)
Document Number: 762543
FEI/EIN Number 650092712

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

Address: 1550 11th Street, RIVIERA BEACH, FL, 33404, US
Mail Address: 1550 11th Street, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Cynthia R Treasurer 6119Wildfire Way, West Palm Beach, FL, 33415
Hamilton Dolores President 540 Executive Center Drive, West Palm Beach, FL, 33401
Ward Lorraine Secretary 415 Executive Center Dr, WEST PALM BEACH, FL, 33401
IVORY MARY Director 1550 11TH STREET, RIVIERA BEACH, FL, 33404
Ward Lorraine Agent 415 Executive Center Dr., West Palm Beach, FL, 33401
Ivory Mary Director 1550 11th St, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 415 Executive Center Dr., 102, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1550 11th Street, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-03-29 1550 11th Street, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2022-03-29 Ward, Lorraine -
REINSTATEMENT 1999-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

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: 01 Apr 2025

Sources: Florida Department of State