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 |
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 |
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 | - |
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