Entity Name: | PARTNERSHIP FOR A DRUG-FREE COMMUNITY OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N01000002957 |
FEI/EIN Number | 651100146 |
Address: | 5057 Breckinridge Place #17, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 5057 Breckingridge Place, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Inda | Agent | 5057 Breckinridge Place, West PALM BCH, FL, 33417 |
Name | Role | Address |
---|---|---|
Spencer Inda | Executive Director | 5057 Breckinridge Place, West PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
O'Keefe James | Vice President | 5274 Tiffany Anne Circle, WEST PALM BEACH, FL, 33417 |
Name | Role | Address |
---|---|---|
Charles Marie | President | 5126 Ashley Lake Drive, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
Silien Gerda | Treasurer | 983 Lake Terry Drive, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Delva Marie | Secretary | 1746 37th St., West Palm Beach, FL, 33407 |
Name | Role | Address |
---|---|---|
Hinds Drew | Member | 600 W. Blue Heron Blvd, Riviera Beach FL, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-25 | 5057 Breckinridge Place, # 17, West PALM BCH, FL 33417 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-25 | 5057 Breckinridge Place #17, #17, WEST PALM BEACH, FL 33417 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-25 | 5057 Breckinridge Place #17, #17, WEST PALM BEACH, FL 33417 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-25 | Spencer, Inda | No data |
REINSTATEMENT | 2020-11-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2010-12-20 | No data | No data |
AMENDMENT | 2009-11-20 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-25 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State