Search icon

THE FRIENDS OF CORBETT; SUPPORTERS OF THE J.W. CORBETT WILDLIFE MANAGEMENT AREA AND THE EVERGLADES YOUTH CONSERVATION CAMP, INC. - Florida Company Profile

Company Details

Entity Name: THE FRIENDS OF CORBETT; SUPPORTERS OF THE J.W. CORBETT WILDLIFE MANAGEMENT AREA AND THE EVERGLADES YOUTH CONSERVATION CAMP, 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: 26 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: N01000000047
FEI/EIN Number 651044389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12100 Seminole Pratt Whitney Road, WEST PALM BEACH, FL, 33412, US
Mail Address: 12100 Seminole Pratt Whitney Road, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haggerty Ruth Treasurer 840 Beech Rd, WEST PALM BEACH, FL, 33409
Byrnes Richard Secretary 16356 E. Secretariat Dr, Loxahatchee, FL, 33470
Schuette James President 16736 94th STREET NORTH, WEST PALM BEACH, FL, 33412
Haggerty Ruth Agent 12100 Seminole Pratt Whitney Road, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 Haggerty, Ruth -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 12100 Seminole Pratt Whitney Road, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 12100 Seminole Pratt Whitney Road, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2018-07-11 12100 Seminole Pratt Whitney Road, WEST PALM BEACH, FL 33412 -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2008-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-07-11
REINSTATEMENT 2017-12-05
REINSTATEMENT 2016-12-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State