Search icon

LOXAHATCHEE GUILD, INC.

Company Details

Entity Name: LOXAHATCHEE GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: 763422
FEI/EIN Number 59-2563056
Address: 401 Old Dixie HWY, Tequesta, FL 33469
Mail Address: P.O. BOX 4544, TEQUESTA, FL 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Jacobson, Ron Agent 3300 PGA Blvd., Suite 700, Palm Beach Gardens, FL 33410

President

Name Role Address
Wester, Cynthia President 6114 Wood Creek Ct, Jupiter, FL 33458
Stainback, Nancy President 19778 Loxahatchee Point Drive, Jupiter, FL 33458

Vice President

Name Role Address
Stainback, Nancy Vice President 19778 Loxahatchee Point Drive, Jupiter, FL 33458

Secretary

Name Role Address
Delate, Mary Therese Secretary P.O. Box 845, Palm Beach, FL 33480

Treasurer

Name Role Address
Gravett, Ethel Treasurer 10936 SE Stonehill Lane, Hobe Sound, FL 33455

Board Member

Name Role Address
Castellano, Jane Board Member 3649 Cape Pointe Circle, Jupiter, FL 33477
Campbell, Judy Board Member 1309 Peninsular Road, Jupiter, FL 33469
Maloney, Susan Board Member 138 Turtle Creek Drive, Tequesta, FL 33469
Ryno, Trish Board Member 17187 Bay Street, Jupiter, FL 33477
Wisch, Dotty Board Member 1229 Faulkner Ter., Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-15 Jacobson, Ron No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 3300 PGA Blvd., Suite 700, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 401 Old Dixie HWY, Tequesta, FL 33469 No data
AMENDMENT 2011-10-24 No data No data
NAME CHANGE AMENDMENT 1998-04-06 LOXAHATCHEE GUILD, INC. No data
CHANGE OF MAILING ADDRESS 1993-04-28 401 Old Dixie HWY, Tequesta, FL 33469 No data
AMENDMENT 1986-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State