Search icon

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WEST PALM BEACH, INC - Florida Company Profile

Company Details

Entity Name: SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WEST PALM BEACH, 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: 20 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: N06000012934
FEI/EIN Number NOT APPLICABLE

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

Address: 1011 Green Pine Blvd, WEST PALM BEACH, FL, 33409, US
Mail Address: 1011 Green Pine Blvd, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Amelia Secretary 1011 Green Pine Blvd, WEST PALM BEACH, FL, 33409
Banks Dwight Treasurer 370 Nathan Hale Rd, West Palm Beach, FL, 33405
Reid Vytas Chairman 4322 Lake Tahoe Cir, West Palm Beach, FL, 33409
Rose amelia CAmelia Agent 1011 Green Pine Blvd, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1011 Green Pine Blvd, F-2, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1011 Green Pine Blvd, F-2, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Rose, amelia C, Amelia Rose -
CHANGE OF MAILING ADDRESS 2024-04-29 1011 Green Pine Blvd, F-2, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2013-12-05 SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WEST PALM BEACH, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-09
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State