Entity Name: | COMMUNITY LAND TRUST OF PALM BEACH COUNTY AND THE TREASURE COAST, 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: | 20 Mar 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jul 2021 (4 years ago) |
Document Number: | N06000003145 |
FEI/EIN Number |
205090958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4938 Davis Road, WEST PALM BEACH, FL, 33461, US |
Mail Address: | 4938 Davis Road, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wheat Timothy P | President | 2051 Martin Luther King Jr. Blvd., Riviera Beach, FL, 33404 |
Zeeman Andrew | Treasurer | 1301 Old Okechobee, WEST PALM BEACH, FL, 33401 |
LaCourse-Blum Cindee A | Exec | 4938 Davis Road, WEST PALM BEACH, FL, 33461 |
McDonald Tammy | Vice President | 3333 Forest Hill Blvd., West Palm Beach, FL, 33406 |
Henry Tangenica | Director | 235 Bobwhite Rd, Royal Palm Beach, FL, 33411 |
Wertepny Randy P | Director | 711 N. Dixie Hwy, Suite 201, West Palm Beach, FL, 33401 |
TEMPLETON JOHN | Agent | 4938 David Road, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-07-06 | COMMUNITY LAND TRUST OF PALM BEACH COUNTY AND THE TREASURE COAST, INC. | - |
NAME CHANGE AMENDMENT | 2020-07-06 | COMMUNITY LAND TRUST OF PALM BEACH COUNTY AND THE TREASURE COAST, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 4938 David Road, Lake Worth, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-14 | 4938 Davis Road, WEST PALM BEACH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2013-01-14 | 4938 Davis Road, WEST PALM BEACH, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-06 | TEMPLETON, JOHN | - |
AMENDMENT | 2009-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-13 |
Name Change | 2020-07-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State