Search icon

COMMUNITY LAND TRUST OF PALM BEACH COUNTY AND THE TREASURE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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