Search icon

PALM BEACH GUARDIANSHIP ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH GUARDIANSHIP ASSOCIATION, 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: 21 Jul 2000 (25 years ago)
Document Number: N00000004879
FEI/EIN Number 651048294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Allison Negri, 9121 N. Military Trail, Palm Beach Gardens, FL, 33410, US
Mail Address: Allison Negri, 9121 N. Military Trail, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAITNER PENNY Trustee 59 Mayfair Lane, BOYNTON BEACH, FL, 33426
HALL MARIANNE Secretary 462 Springvale Circle, Palm Springs, FL, 33461
HALL MARIANNE Director 462 Springvale Circle, Palm Springs, FL, 33461
NEGRI ALLISON Treasurer 2998 Hartridge Terrace, Wellington, FL, 33414
NEGRI ALLISON Director 2998 Hartridge Terrace, Wellington, FL, 33414
Dinnocenzo JD Trustee 3221 S. Ocean Blvd., Highland Beach, FL, 33487
Rapkin Melissa President 7782 Serra Way, Delray Beach, FL, 33446
NEGRI ALLISON Agent Allison Negri, Palm Beach Gardens, FL, 33410
Hollister Michelle Esq. Vice President 7777 Glades Road, Boca Raton, FL, 33434
Hollister Michelle Esq. Director 7777 Glades Road, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 Allison Negri, 9121 N. Military Trail, Suite 216, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-02-14 Allison Negri, 9121 N. Military Trail, Suite 216, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-02-14 NEGRI, ALLISON -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 Allison Negri, 9121 N. Military Trail, Suite 216, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State