Search icon

PALM BEACH ROUND TABLE, INC.

Company Details

Entity Name: PALM BEACH ROUND TABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 2003 (22 years ago)
Document Number: N03000000979
FEI/EIN Number 591311062
Address: 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480, US
Mail Address: 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Falstad Theresa Agent 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

President

Name Role Address
Johnson Peggy President 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

Director

Name Role Address
Johnson Peggy Director 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480
Paxton Diana Director 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480
Dixon Michael Director 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

Secretary

Name Role Address
Paxton Diana Secretary 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

2nd

Name Role Address
Bryant McCourt Mary 2nd 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

Vice Chairman

Name Role Address
Alderton Jeffrey Vice Chairman 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

1st

Name Role Address
Gordon Arlette 1st 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

Treasurer

Name Role Address
Dixon Michael Treasurer 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Falstad, Theresa No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2021-04-16 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 340 Royal Poinciana Way Ste 317-130, PALM BEACH, FL 33480 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State