Search icon

PALM BEACH COUNTY SEMINOLE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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