Entity Name: | THE SOVEREIGN ORDER OF ST. JOHN OF JERUSALEM, KNIGHTS HOSPITALLER, COMMANDERY OF THE PALM BEACHES FOUNDATION, 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: | 09 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (3 years ago) |
Document Number: | N00000006731 |
FEI/EIN Number |
651059871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2475 Mercer Ave, Ste B307, West Palm Beach, FL, 33401, US |
Mail Address: | 2475 Mercer Ave, Ste 375, WestPalm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siemon James L | Director | 430 Woodside Drive, West Palm Beach, FL, 33415 |
CORRY PAUL | Secretary | 159 LUCUA COURT, JUPITER, FL, 33478 |
Nash Melissa L | Treasurer | 2475 Mercer Ave, West Palm Beach, FL, 33401 |
Jones Walter E | President | 4740 South Ocean Boulevard, Highland Beach, FL, 33487 |
OWEN JAY | Vice President | 1452 HARBOUR PT. DRIVE, NORTH PALM BEACH, FL, 33410 |
Siemon James l | Agent | 1335 Old Okeechobee Road, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 2475 Mercer Ave, Ste B307, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 2475 Mercer Ave, Ste B307, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1335 Old Okeechobee Road, Suite 1100, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Siemon, James l | - |
REINSTATEMENT | 2022-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State