Search icon

WHO'S NEW IN NORTH COUNTY, INC.

Company Details

Entity Name: WHO'S NEW IN NORTH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: N05000004754
FEI/EIN Number 251909438
Address: 11090 Rockledge View Dr., Palm Beach Gardens, FL, 33412, US
Mail Address: 11090 Rockledge View Dr., Palm Beach Gardens, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TICO BUSINESS SOLUTIONS, LLC Agent

Secretary

Name Role Address
DUFF LEIGH Secretary 700 Ocean Royale Way, Juno Beach, FL, 33408

President

Name Role Address
Rigoli Michelle President 11090 Rockledge View Dr., Palm Beach Gardens, FL, 33412

Admi

Name Role Address
David Amy Admi 36 Yacht Club Dr., NORTH PALM BEACH, FL, 33408

Vice President

Name Role Address
Sommers Barbara Vice President 15 SE Turtle Creek Dr E., Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 11090 Rockledge View Dr., Palm Beach Gardens, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 11090 Rockledge View Dr., Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 222 S US HIGHWAY 1, STE 213, TEQUESTA, FL 33469 No data
AMENDMENT 2019-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-24 TICO BUSINESS SOLUTIONS, LLC No data
AMENDMENT 2017-06-05 No data No data
AMENDMENT 2016-03-25 No data No data
AMENDMENT 2015-04-06 No data No data
AMENDMENT 2014-04-28 No data No data
AMENDMENT 2013-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
Amendment 2017-06-05
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State