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 |
Name | Role | Address |
---|---|---|
GREENMAN LEORAH ESQ. | Agent | C/O FRANK WEINBERG BLACK, PL, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Sciullo Dominique ESQ. | President | 2255 Glades Road, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Schrager Rachel ESQUIRE | Treasurer | 3615 W. Boynton Beach Blvd, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Mcpherson Kelly ESQUIRE | Secretary | 2255 Glades Road, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Beale Heather ESQ. | Othe | 1801 N. Military Trail, Boca Raton, FL, 33431 |
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 |
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