Search icon

THE SCOTTISH AMERICAN SOCIETY OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE SCOTTISH AMERICAN SOCIETY OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N05489
FEI/EIN Number 510556165

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

Address: 1325 Cardinal Ln, Lantana, FL, 33462-4205, US
Mail Address: 4540 PALO VERDE, BOYTON BEACH, FL, 33436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL RICHARD Director 5565 Adair Way, Lake Worth, FL, 33467
CAMPBELL RICHARD President 5565 Adair Way, Lake Worth, FL, 33467
LARRY BERDOLL Director 9340 Lakeside Ln, Boynton Beach, FL, 33437
LARRY BERDOLL Vice President 9340 Lakeside Ln, Boynton Beach, FL, 33437
BERDOLL LYNN Director 9340 Lakeside Ln, Boynton Bch, FL, 33437
GRAHAM WINIFRED Officer 4540 Palo Verde Dr, Boynton Bch, FL, 33436
GRAHAM WINIFRED Agent 4540 PALO VERDE, BOYTON BEACH, FL, 33436
BERDOLL LYNN Treasurer 9340 Lakeside Ln, Boynton Bch, FL, 33437
RIEDLE LORNA Director 1901 S.Club Dr., Wellington, FL, 33414
RIEDLE LORNA Secretary 1901 S.Club Dr., Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-30 - -
CHANGE OF MAILING ADDRESS 2017-08-30 1325 Cardinal Ln, Lantana, FL 33462-4205 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-30 4540 PALO VERDE, BOYTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-08-30 GRAHAM, WINIFRED -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 1325 Cardinal Ln, Lantana, FL 33462-4205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2006-10-25 - -
REINSTATEMENT 1990-05-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-08-30
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-06-01
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-05

Date of last update: 03 May 2025

Sources: Florida Department of State