Search icon

PARTNERSHIP FOR A DRUG-FREE COMMUNITY OF SOUTH FLORIDA, INC.

Company Details

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

Agent

Name Role Address
Spencer Inda Agent 5057 Breckinridge Place, West PALM BCH, FL, 33417

Executive Director

Name Role Address
Spencer Inda Executive Director 5057 Breckinridge Place, West PALM BEACH, FL, 33417

Vice President

Name Role Address
O'Keefe James Vice President 5274 Tiffany Anne Circle, WEST PALM BEACH, FL, 33417

President

Name Role Address
Charles Marie President 5126 Ashley Lake Drive, Boynton Beach, FL, 33437

Treasurer

Name Role Address
Silien Gerda Treasurer 983 Lake Terry Drive, West Palm Beach, FL, 33411

Secretary

Name Role Address
Delva Marie Secretary 1746 37th St., West Palm Beach, FL, 33407

Member

Name Role Address
Hinds Drew Member 600 W. Blue Heron Blvd, Riviera Beach FL, FL, 33404

Events

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

Documents

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