Search icon

SOUTH PALM BEACH COUNTY FAWL, INC.

Company Details

Entity Name: SOUTH PALM BEACH COUNTY FAWL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N03000007687
FEI/EIN Number 200221402
Address: 1875 NW Corporate Blvd, Boca Raton, FL, 33431, US
Mail Address: C/O FRANK WEINBERG BLACK, P.L., 1875 NW CORPORATE BLVD.,, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GREENMAN LEORAH ESQ. Agent C/O FRANK WEINBERG BLACK, PL, BOCA RATON, FL, 33431

President

Name Role Address
Sciullo Dominique ESQ. President 2255 Glades Road, BOCA RATON, FL, 33431

Treasurer

Name Role Address
Schrager Rachel ESQUIRE Treasurer 3615 W. Boynton Beach Blvd, Boynton Beach, FL, 33436

Secretary

Name Role Address
Mcpherson Kelly ESQUIRE Secretary 2255 Glades Road, Boca Raton, FL, 33431

Othe

Name Role Address
Beale Heather ESQ. Othe 1801 N. Military Trail, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 GREENMAN, LEORAH, ESQ. No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 1875 NW Corporate Blvd, #100, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 C/O FRANK WEINBERG BLACK, PL, 1875 NW CORPORATE BLVD - STE. 100, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-02-11 1875 NW Corporate Blvd, #100, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-22
Amendment 2017-08-04
ANNUAL REPORT 2017-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State