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 |
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 |
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 | - | - |
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