Entity Name: | PALM BEACH PHOENIX HOUSE RECOVERY CENTER 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: | 04 Dec 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | N01000008482 |
FEI/EIN Number |
651159661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 S. FLAGLER DR., WEST PALM BEACH, FL, 33405, US |
Mail Address: | 4601 S Flagler Drive, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIVINGSTON PATRICK | Director | 1512 WINGFOOT STREET, LAKE WORTH, FL, 33460 |
Owens Cathy | Secretary | 6059 Calle Del Nova, West Palm Beach, FL, 33415 |
DeLaGarza Ricardo | Director | 4601 S. Flagler Drive, West Palm Beach, FL, 33405 |
MORGAN DEBORAH | President | 512 N. STREET, WEST PALM BEACH, FL, 33401 |
MORGAN DEBORAH | Director | 512 N. STREET, WEST PALM BEACH, FL, 33401 |
MORGAN HOLLY | Vice President | 214 CONNISTON RD, WEST PALM BEACH, FL, 33405 |
MORGAN HOLLY | Director | 214 CONNISTON RD, WEST PALM BEACH, FL, 33405 |
Jean Sam | Director | 2125 Biscayne Blvd, Miami, FL, 33137 |
MORGAN DEBORAH | Agent | 4601 S. FLAGLER DR., WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-09 | 4601 S. FLAGLER DR., WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 4601 S. FLAGLER DR., WEST PALM BEACH, FL 33405 | - |
NAME CHANGE AMENDMENT | 2022-01-24 | PALM BEACH PHOENIX HOUSE RECOVERY CENTER INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 4601 S. FLAGLER DR., WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | MORGAN, DEBORAH | - |
AMENDMENT AND NAME CHANGE | 2020-11-02 | S.O.B.E.R. CHARITABLE FOUNDATION INC. | - |
AMENDMENT AND NAME CHANGE | 2019-01-10 | RAISED ON ROCK INC. | - |
PENDING REINSTATEMENT | 2013-12-04 | - | - |
REINSTATEMENT | 2013-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-09 |
Name Change | 2022-01-24 |
ANNUAL REPORT | 2021-04-08 |
Amendment and Name Change | 2020-11-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
Amendment and Name Change | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State