Search icon

ARTISTS OF PALM BEACH COUNTY, INC.

Company Details

Entity Name: ARTISTS OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2008 (16 years ago)
Document Number: N06000008252
FEI/EIN Number 204660619
Address: 327 Linda Lane, West Palm Beach, FL, 33405, US
Mail Address: PO Box 32066, Palm Beach Gardens, FL, 33420, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rojas Alvaro DMr. Agent 327 Linda Lane, West Palm Beach, FL, 33405

President

Name Role Address
Zapp Mary Jane President 327 Pine Terrace, West Palm Beach, FL, 33405

Secretary

Name Role Address
Couch Heather Ms. Secretary 846 W Ilex Dr., West Palm Beach, FL, 33403

Treasurer

Name Role Address
Rojas Alvaro D Treasurer 327 Linda Lane, West Palm Beach, FL, 33405

Vice President

Name Role Address
Pichney Carole Vice President 3930 North Flagler Drive, West Palm Beach, FL, 33407

Director

Name Role Address
Schreiber Maxine Director 2480 Presidential Way, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 327 Linda Lane, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2020-01-20 327 Linda Lane, West Palm Beach, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 Rojas, Alvaro D, Mr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 327 Linda Lane, West Palm Beach, FL 33405 No data
AMENDMENT 2008-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State