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 |
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 |
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 | - | - |
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