Search icon

LAKE WORTH PIONEERS FOUNDATION, INC.

Company Details

Entity Name: LAKE WORTH PIONEERS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: N01000000116
FEI/EIN Number 31-1777480
Address: c/o Shutts & Bowen, LLP, 525 Okeechobee Blvd., #1100 CityPlace Towe, WEST PALM BEACH, FL, 33401, US
Mail Address: c/o Shutts & Bowen, LLP, 525 Okeechobee Blvd., #1100 CityPlace Towe, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Oyer Harvey EEsq. Agent c/o Shutts & Bowen, LLP, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
Shepherd Christopher Treasurer 720 Lucerne Avenue, #164, Lake Worth Beach, FL, 33460

Vice President

Name Role Address
Oyer, III Harvey E Vice President c/o Shutts & Bowen, West Palm Beach, FL, 33401

Secretary

Name Role Address
Miller, Jr Willie ASecreta Secretary 1022 23rd Street, West Palm Beach, FL, 33407

President

Name Role Address
Burkhardt Vince President c/o Burkhardt Construction, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 c/o Shutts & Bowen, LLP, 525 Okeechobee Blvd., #1100 CityPlace Tower, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-11-04 c/o Shutts & Bowen, LLP, 525 Okeechobee Blvd., #1100 CityPlace Tower, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2021-11-04 Oyer, Harvey Eugene, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 c/o Shutts & Bowen, LLP, 525 Okeechobee Blvd., #1100 CityPlace Tower, WEST PALM BEACH, FL 33401 No data
REINSTATEMENT 2017-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State