Entity Name: | PALM BEACH COUNTY SEMINOLE 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: | 08 Sep 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 2010 (15 years ago) |
Document Number: | 770147 |
FEI/EIN Number |
592315725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL, 33410, US |
Mail Address: | P. O. BOX 14653, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burke Peter | Secretary | 1350 Sabal Lakes Road, Delray Beach, FL, 33445 |
LYON DARYL | Director | 12141 TUMBLEWEED COURT, WELLINGTON, FL, 33414 |
Crane Nicole | Treasurer | 3402 Periwinkle Ct, Palm Beach Gardens, FL, 33410 |
Fields Patrick | Director | 1300 Waterway Cove Drive, Wellington, FL, 33414 |
Brent Bonnie | Director | 6206 Riverwalk Lane, Jupiter, FL, 33458 |
Smith Donna Denise | Past | PO Box 33525, Palm Beach Gardens, FL, 33420 |
Crane Nicole L | Agent | 3402 Periwinkle Ct, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2020-07-22 | 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-22 | Crane, Nicole L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410 | - |
NAME CHANGE AMENDMENT | 2010-07-28 | PALM BEACH COUNTY SEMINOLE CLUB, INC. | - |
REINSTATEMENT | 1998-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State