Search icon

ALPHA PEARL FOUNDATION, INC.

Company Details

Entity Name: ALPHA PEARL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: N04000004125
FEI/EIN Number 450532679
Address: 4960 Boxwood Circle, Boynton Beach, FL, 33436, US
Mail Address: PO BOX 3523, BOYNTON BEACH, FL, 33424, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Owens Maureen M Agent 4960 Boxwood Cir, Boynton Beach, FL, 33436

President

Name Role Address
Fennell-Johnson Candace President 7073 Lake Island Drive, Lake Worth, FL, 33467

Secretary

Name Role Address
Norwood-Jones Carol Secretary 4037 Cedar Creek Ranch Cir, Lake Worth, FL, 33467

Treasurer

Name Role Address
Tims Jennifer B Treasurer 4276 Wokker Dr, Lake Worth, FL, 33467

Vice President

Name Role Address
Bolden Diedre Vice President 8250 Cinch Way, Lake Worth, FL, 33467

Othe

Name Role Address
Sims Angela Othe 3021 S Seacrest Blvd., Boynton Beach, FL, 33435
Wimberly Penelope Othe Pavone St., Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 4960 Boxwood Circle, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2022-02-14 Owens, Maureen Marva No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 4960 Boxwood Cir, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2012-08-28 4960 Boxwood Circle, Boynton Beach, FL 33436 No data
CANCEL ADM DISS/REV 2009-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State