Entity Name: | LAKE OKEECHOBEE REGIONAL ECONOMIC ALLIANCE OF PALM BEACH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2007 (17 years ago) |
Document Number: | N06000010035 |
FEI/EIN Number | 205895168 |
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 |
Name | Role | Address |
---|---|---|
Roberts Donia | Agent | 257 S.E. Martin Luther King Jr. Boulevard, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
Corey Miller | Treasurer | 2911 East Main Street, Pahokee, FL, 33476 |
Name | Role | Address |
---|---|---|
Roberts Donia | President | Donia Roberts, PA, Belle Glade, FL, 33430 |
Name | Role | Address |
---|---|---|
Jackson-Moore Tammy | Secretary | 573 SE 3rd St, Belle Glade, FL, 33430 |
Name | Role | Address |
---|---|---|
Buxton Renee | Asst | 1500 George Wedgworth Way, Belle Glade, FL, 33430 |
Name | Role | Address |
---|---|---|
Mitrione Stephanie | Vice President | 700 Universe Blvd, Juno Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 2911 E Main Street, ATTN: Corey P. Miller, Pahokee, FL 33476 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Roberts, Donia | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 2911 E Main Street, ATTN: Corey P. Miller, Pahokee, FL 33476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 257 S.E. Martin Luther King Jr. Boulevard, BELLE GLADE, FL 33430 | No data |
AMENDMENT | 2007-09-21 | No data | No data |
AMENDMENT | 2007-03-12 | No data | No data |
NAME CHANGE AMENDMENT | 2006-11-03 | LAKE OKEECHOBEE REGIONAL ECONOMIC ALLIANCE OF PALM BEACH COUNTY, INC. | No data |
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: 02 Feb 2025
Sources: Florida Department of State