Entity Name: | ROOSEVELT HIGH SCHOOL CLASS OF 1960, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N02000003107 |
FEI/EIN Number |
800114141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1008 GREEN PINE BLVD, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 1008 GREEN PINE BLVD, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS MARGARET P | President | 441 WEST 31ST STREET, RIVIERA BEACH, FL, 33404 |
STRICKLAND BESSIE R | Treasurer | 4228 WAVERLY DRIVE, WEST PALM BEACH, FL, 33407 |
GRIFFIN MAMIE L | Secretary | 189 BERENGER WALK, WEST PALM BEACH, FL, 33414 |
AYOUNG FANNIE E | FINS | 2161 N.W. 29TH TERRACE, FT. LAUDERDALE, FL, 33311 |
CUMMINGS MARGARET P | Agent | 1008 GREEN PINE BLVD., WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1008 GREEN PINE BLVD, D-2, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1008 GREEN PINE BLVD, D-2, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1008 GREEN PINE BLVD., D-2, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-18 | CUMMINGS, MARGARET P | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State