Search icon

THE SOVEREIGN ORDER OF ST. JOHN OF JERUSALEM, KNIGHTS HOSPITALLER, COMMANDERY OF THE PALM BEACHES FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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