Entity Name: | DELRAY COMMUNITY HOSPITAL VOLUNTEERS, 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: | 18 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2023 (2 years ago) |
Document Number: | 767539 |
FEI/EIN Number |
592351286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5352 LINTON BLVD, DELRAY BEACH, FL, 33484 |
Mail Address: | 5352 LINTON BLVD, DELRAY BEACH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skop Carol | Corr | 5223 Estates Drive, DELRAY BEACH, FL, 33445 |
Laurence Gina | Vice President | 14265 SW 154th Street, Miami, FL, 33177 |
Dodgen Stephanie | President | 1110 Audace Avenue, Boynton Beach, FL, 33426 |
Goldberg Kay | Treasurer | 15482 Fiorenza Circle, Delray Beach, FL, 33446 |
Goldman Michael | Director | 7252 Cataluna Circle, Delray Beach, FL, 33446 |
Samick David | Director | 10804 Thoams Lake Manor, Boynton Beach, FL, 33426 |
Reed and Company CPAs | Agent | 6751 N Federal Highway, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-24 | Reed and Company CPAs | - |
REINSTATEMENT | 2023-08-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 6751 N Federal Highway, Suite 201, Boca Raton, FL 33487 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 1999-07-19 | 5352 LINTON BLVD, DELRAY BEACH, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-19 | 5352 LINTON BLVD, DELRAY BEACH, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-08-31 |
REINSTATEMENT | 2023-08-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State