Search icon

ST. PATRICKS DAY PARADE OF LAKE WORTH FLORIDA, INC.

Company Details

Entity Name: ST. PATRICKS DAY PARADE OF LAKE WORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N06000009820
FEI/EIN Number 086520582
Address: 15 S GOLFVIEW RD, #205, LAKE WORTH, FL, 33460, US
Mail Address: 15 S GOLFVIEW RD, #205, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISSEY Genarina Agent 15 S GOLFVIEW RD, LAKE WORTH, FL, 33460

Director

Name Role Address
MORRISSEY JOHN J Director 15 S GOLFVIEW RD #205, LAKE WORTH, FL, 33460
MORRISSEY PATRICK J Director 225 POE DRIVE, PALM SPRINGS, FL, 33461
MORRISSEY MEGAN R Director 225 POE DRIVE, PALM SPRINGS, FL, 33461
MORAN JOHN Director 18 S. M ST, LAKEWORTH, FL, 33460
garcia genarina J Director 15 S GOLFVIEW RD, LAKE WORTH, FL, 33460

President

Name Role Address
MORRISSEY JOHN J President 15 S GOLFVIEW RD #205, LAKE WORTH, FL, 33460

Secretary

Name Role Address
MORRISSEY JOHN J Secretary 15 S GOLFVIEW RD #205, LAKE WORTH, FL, 33460

Vice President

Name Role Address
MORRISSEY MEGAN R Vice President 225 POE DRIVE, PALM SPRINGS, FL, 33461
Regan Rodney J Vice President 15 S GOLFVIEW RD, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-05-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-27 MORRISSEY, Genarina No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 15 S GOLFVIEW RD, #205, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2009-04-04 15 S GOLFVIEW RD, #205, LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 15 S GOLFVIEW RD, #205, LAKE WORTH, FL 33460 No data

Documents

Name Date
REINSTATEMENT 2016-05-27
AMENDED ANNUAL REPORT 2014-10-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2007-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State