Search icon

PROJECT GRADUATION OF LAKE WORTH, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT GRADUATION OF LAKE WORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N00000005848
FEI/EIN Number 651039838

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

Address: 26 Bella Vista, Lake Worth, FL, 33460, US
Mail Address: 26 Bella Vista, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viau Ginny President 13th Avenue North, Lake Worth, FL, 33406
PLEASANTON ANN M Treasurer 26 BELLA VISTA AVENUE, LAKE WORTH, FL, 33460
PLEASANTON ANN M Director 26 BELLA VISTA AVENUE, LAKE WORTH, FL, 33460
Monahan Betty Secretary 1822 Caribbean Road, Lake Clarke Shores, FL, 33460
Monahan Betty Director 1822 Caribbean Road, Lake Clarke Shores, FL, 33460
PLEASANTON DAVID F Agent 26 BELLA VISTA AVENUE, LAKE WORTH, FL, 33460
Viau Ginny Director 13th Avenue North, Lake Worth, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-04-02 26 Bella Vista, Lake Worth, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 26 Bella Vista, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 26 BELLA VISTA AVENUE, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2010-03-20 PLEASANTON, DAVID F -
REINSTATEMENT 2010-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2001-01-19 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State