Search icon

SOUTH END NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: SOUTH END NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: N04000003742
FEI/EIN Number 202466308
Address: 356 Valley Forge Rd., West Palm Beach, FL, 33405, US
Mail Address: 356 Valley Forge Rd., West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Materio Shanon Agent 339 Alhambra Place, West Palm Beach, FL, 33405

President

Name Role Address
Pinsky Richard President 356 Valley Forge Road, West Palm Beach, FL, 33405

Treasurer

Name Role Address
Ladd Melissa Treasurer 319 Arlington Rd., West Palm Beach, FL, 33405

Vice President

Name Role Address
Vandergrift Fritz Vice President 212 E. Lakewood Rd., West Palm Beach, FL, 33405

Secretary

Name Role Address
Logan Kara Secretary 205 Arlington Road, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 356 Valley Forge Rd., West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2024-03-15 356 Valley Forge Rd., West Palm Beach, FL 33405 No data
REINSTATEMENT 2022-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 339 Alhambra Place, West Palm Beach, FL 33405 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-29 Materio, Shanon No data
AMENDMENT AND NAME CHANGE 2004-11-10 SOUTH END NEIGHBORHOOD ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State