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 |
Name | Role | Address |
---|---|---|
Oyer Harvey EEsq. | Agent | c/o Shutts & Bowen, LLP, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
Shepherd Christopher | Treasurer | 720 Lucerne Avenue, #164, Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
Oyer, III Harvey E | Vice President | c/o Shutts & Bowen, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Miller, Jr Willie ASecreta | Secretary | 1022 23rd Street, West Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
Burkhardt Vince | President | c/o Burkhardt Construction, West Palm Beach, FL, 33401 |
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 |
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