Search icon

WEST PALM BEACH LIBRARY FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
Dimke Dean Agent WPBLF, West Palm Beach, FL, 33401

Imme

Name Role Address
Dianne Bernstein Imme WPBLF, West Palm Beach, FL, 33401

Treasurer

Name Role Address
McBrayer James Treasurer WPBLF, West Palm Beach, FL, 33401

Chief Executive Officer

Name Role Address
Dimke Dean W Chief Executive Officer WPBLF, West Palm Beach, FL, 33401

Secretary

Name Role Address
Slotkin Pamela Secretary WPBLF, West Palm Beach, FL, 33401

Vice President

Name Role Address
Moraskie Margaret Vice President 411 Clematis St., West Palm Beach, FL, 33401

Boar

Name Role Address
Mayans Steven Esq. Boar 411 Clematis St., West Palm Beach, FL, 33401

Events

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

Documents

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