Search icon

PALM BEACH GUARDIANSHIP ASSOCIATION, INC.

Company Details

Entity Name: PALM BEACH GUARDIANSHIP ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 2000 (25 years ago)
Document Number: N00000004879
FEI/EIN Number 651048294
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

Agent

Name Role Address
NEGRI ALLISON Agent Allison Negri, Palm Beach Gardens, FL, 33410

Trustee

Name Role Address
MAITNER PENNY Trustee 59 Mayfair Lane, BOYNTON BEACH, FL, 33426
Dinnocenzo JD Trustee 3221 S. Ocean Blvd., Highland Beach, FL, 33487

Vice President

Name Role Address
Hollister Michelle Esq. Vice President 7777 Glades Road, Boca Raton, FL, 33434

Director

Name Role Address
Hollister Michelle Esq. Director 7777 Glades Road, Boca Raton, FL, 33434
HALL MARIANNE Director 462 Springvale Circle, Palm Springs, FL, 33461
NEGRI ALLISON Director 2998 Hartridge Terrace, Wellington, FL, 33414

Secretary

Name Role Address
HALL MARIANNE Secretary 462 Springvale Circle, Palm Springs, FL, 33461

Treasurer

Name Role Address
NEGRI ALLISON Treasurer 2998 Hartridge Terrace, Wellington, FL, 33414

President

Name Role Address
Rapkin Melissa President 7782 Serra Way, Delray Beach, FL, 33446

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 No data
CHANGE OF MAILING ADDRESS 2017-02-14 Allison Negri, 9121 N. Military Trail, Suite 216, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2017-02-14 NEGRI, ALLISON No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 Allison Negri, 9121 N. Military Trail, Suite 216, Palm Beach Gardens, FL 33410 No data

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 Feb 2025

Sources: Florida Department of State