Search icon

PALM BEACH COUNTY SEMINOLE CLUB, INC.

Company Details

Entity Name: PALM BEACH COUNTY SEMINOLE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: 770147
FEI/EIN Number 59-2315725
Address: 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410
Mail Address: P. O. BOX 14653, NORTH PALM BEACH, FL 33408
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Crane, Nicole L Agent 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Burke, Peter Secretary 1350 Sabal Lakes Road, Delray Beach, FL 33445

Director

Name Role Address
LYON, DARYL Director 12141 TUMBLEWEED COURT, WELLINGTON, FL 33414
Fields, Patrick Director 1300 Waterway Cove Drive, Wellington, FL 33414
Brent, Bonnie Director 6206 Riverwalk Lane, Unit 1 Jupiter, FL 33458
Korley, Renata Director 1542 Quail Drive, Apt 4 West Palm Beach, FL 33409
Golson, Bill Director 9310 Madewood Ct, West Palm Beach, FL 33411
O'Brien, Denise Director 36 Yacht Club Drive, #403 North Palm Beach, FL 33408
Brobst, David Director 570 Cocoplum Drive East, Jupiter, FL 33458

Treasurer

Name Role Address
Crane, Nicole Treasurer 3402 Periwinkle Ct, Apt 203 Palm Beach Gardens, FL 33410

Past

Name Role Address
Smith, Donna Denise Past PO, Box 33525 Palm Beach Gardens, FL 33420

President

Name Role Address
Smith, Donna Denise President PO, Box 33525 Palm Beach Gardens, FL 33420
Copeland, Stacey President 3812 Shelley Road South, West Palm Beach, FL 33407

Vice President

Name Role Address
Riedel, Paulette Vice President 3103 Phoebe Lane, Delray Beach, FL 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2020-07-22 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2020-07-22 Crane, Nicole L No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 3402 Periwinkle Ct, Apt 203, Palm Beach Gardens, FL 33410 No data
NAME CHANGE AMENDMENT 2010-07-28 PALM BEACH COUNTY SEMINOLE CLUB, INC. No data
REINSTATEMENT 1998-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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: 05 Feb 2025

Sources: Florida Department of State