Entity Name: | PLANNED GIVING COUNCIL OF PALM BEACH COUNTY,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: | 04 Feb 1983 (42 years ago) |
Document Number: | 766845 |
FEI/EIN Number |
592348805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6671 W. Indiantown Rd., Jupiter, FL, 33458, US |
Mail Address: | 6671 W. Indiantown Rd., Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petillo Julie | Treasurer | 125 Butler Street, West Palm Beach, FL, 33407 |
Chimerakis Dimitri | Past | 3801 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Bruce Dianne | Secretary | 1901 N. Flagler Dr, West Palm Beach, FL, 33407 |
Amarnick Jennifer | President | 1210 South Old Dixie Highway, Jupiter, FL, 33458 |
Amarnick Jennifer | Agent | 1210 South Old Dixie Highway, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Amarnick, Jennifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1210 South Old Dixie Highway, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-21 | 6671 W. Indiantown Rd., #50-194, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2013-06-21 | 6671 W. Indiantown Rd., #50-194, Jupiter, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State