Search icon

PALM BEACH THEATER GUILD, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH THEATER GUILD, 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: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2014 (11 years ago)
Document Number: N05000002500
FEI/EIN Number 202559546

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O SIMON TAYLOR, 3801 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL, 33410, US
Mail Address: PO BOX 667, PALM BEACH, FL, 33480
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTNAM THOMAS Director P.O. BOX 323, KEENE, NH, 03431
PARKER ELLIS J Director Ibis Isle, PALM BEACH, FL, 33480
Taylor Simon President C/O SIMON TAYLOR, 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
Taylor Simon Chairman C/O SIMON TAYLOR, 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
TAYLOR SIMON Agent C/O SIMON TAYLOR, 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410
TAYLOR SIMON Director C/O SIMON TAYLOR, 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/O SIMON TAYLOR, 3801 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O SIMON TAYLOR, 3801 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2014-10-22 - -
REGISTERED AGENT NAME CHANGED 2014-10-22 TAYLOR, SIMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2006-05-30 C/O SIMON TAYLOR, 3801 PGA Boulevard, SUITE 600, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State