Search icon

ROYAL PALM BEACH ELEMENTARY PTO, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM BEACH ELEMENTARY PTO, 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: 26 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: N02000006497
FEI/EIN Number 510419269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411
Mail Address: 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greer Jennifer Vice President 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411
Healion Cristina A President 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411
Boucher Crystal Secretary 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411
Euart Jennifer Volu 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411
Healion Cristina A Agent 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050540 RPBE PTO EXPIRED 2017-05-08 2022-12-31 - 11911 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 Healion, Cristina Andrea -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2007-08-16 11911 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2004-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-07-20
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State