Search icon

LAKE OKEECHOBEE REGIONAL ECONOMIC ALLIANCE OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE OKEECHOBEE REGIONAL ECONOMIC ALLIANCE OF PALM BEACH COUNTY, 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: 25 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2007 (18 years ago)
Document Number: N06000010035
FEI/EIN Number 205895168

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

Address: 2911 E Main Street, ATTN: Corey P. Miller, Pahokee, FL, 33476, US
Mail Address: P.O. Box 2077, BELLE GLADE, FL, 33430, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corey Miller Treasurer 2911 East Main Street, Pahokee, FL, 33476
Roberts Donia President Donia Roberts, PA, Belle Glade, FL, 33430
Jackson-Moore Tammy Secretary 573 SE 3rd St, Belle Glade, FL, 33430
Buxton Renee Asst 1500 George Wedgworth Way, Belle Glade, FL, 33430
Mitrione Stephanie Vice President 700 Universe Blvd, Juno Beach, FL, 33408
Roberts Donia Agent 257 S.E. Martin Luther King Jr. Boulevard, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 2911 E Main Street, ATTN: Corey P. Miller, Pahokee, FL 33476 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Roberts, Donia -
CHANGE OF MAILING ADDRESS 2017-04-26 2911 E Main Street, ATTN: Corey P. Miller, Pahokee, FL 33476 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 257 S.E. Martin Luther King Jr. Boulevard, BELLE GLADE, FL 33430 -
AMENDMENT 2007-09-21 - -
AMENDMENT 2007-03-12 - -
NAME CHANGE AMENDMENT 2006-11-03 LAKE OKEECHOBEE REGIONAL ECONOMIC ALLIANCE OF PALM BEACH COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State