Search icon

PALMS WEST COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PALMS WEST COMMUNITY FOUNDATION, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N06000008822
FEI/EIN Number 205476733

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

Address: 12794 Forest Hill BLVD Ste 19A, Wellington, FL, 33414, US
Mail Address: PO BOX 1062, LOXAHATCHEE, FL, 33470
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONeil Carol Treasurer PO BOX 1062, LOXAHATCHEE, FL, 33470
Gonzalez Frank Chairman PO BOX 1062, LOXAHATCHEE, FL, 33470
Bedford Mary Lou Chief Executive Officer 12794 Forest Hill Blvd. Ste 19A, Wellington, FL, 33414
Park Sue Secretary PO BOX 1062, LOXAHATCHEE, FL, 33470
Bedford Mary Lou CEO Agent 12778 W FOREST HILL BLVD, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124976 CENTRAL PALM BEACH COUNTY COMMUNITY FOUNDATION EXPIRED 2013-12-20 2018-12-31 - 13901 SOUTHERN BLVD., LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 12794 Forest Hill BLVD Ste 19A, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-10-24 Bedford, Mary Lou, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2007-05-02 12794 Forest Hill BLVD Ste 19A, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State