Entity Name: | WEST PALM BEACH LIBRARY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2006 (19 years ago) |
Document Number: | N00000008134 |
FEI/EIN Number | 651068311 |
Address: | WPBLF, 411 Clematis Street, West Palm Beach, FL, 33401, US |
Mail Address: | WPBLF, 411 Clematis Street, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dimke Dean | Agent | WPBLF, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Dianne Bernstein | Imme | WPBLF, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
McBrayer James | Treasurer | WPBLF, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Dimke Dean W | Chief Executive Officer | WPBLF, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Slotkin Pamela | Secretary | WPBLF, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Moraskie Margaret | Vice President | 411 Clematis St., West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Mayans Steven Esq. | Boar | 411 Clematis St., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Dimke, Dean | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | WPBLF, 411 Clematis Street, 3rd Floor, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-26 | WPBLF, 411 Clematis Street, 3rd Floor, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | WPBLF, 411 Clematis Street, 3rd Floor, West Palm Beach, FL 33401 | No data |
AMENDMENT | 2006-04-03 | No data | No data |
CANCEL ADM DISS/REV | 2005-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-10-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State