Entity Name: | PALM BEACH COUNTY FILM AND TELEVISION INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2005 (20 years ago) |
Document Number: | N05000000684 |
FEI/EIN Number |
861126753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 277 ROYAL POINCIANA WAY, SUITE 139, PALM BEACH, FL, 33480, US |
Mail Address: | P.O. BOX 2654, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZGER J. WILLIAM | Director | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
GREENE JONATHAN D | Director | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
OXENDINE JOHN E | Director | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
YOUNG MONTE | Director | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
HALMOS VICKI | Director | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
BEARDEN JAMES | Director | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
METZGER J. WILLIAM | Agent | 277 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000035032 | PALM BEACH FILM INSTITUTE | EXPIRED | 2013-04-11 | 2018-12-31 | - | 513 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 277 ROYAL POINCIANA WAY, SUITE 139, PALM BEACH, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 277 ROYAL POINCIANA WAY, SUITE 139, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 277 ROYAL POINCIANA WAY, SUITE 139, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-31 | METZGER, J. WILLIAM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State