Search icon

PALMS WEST ATHLETIC ASSOCIATION INC.

Company Details

Entity Name: PALMS WEST ATHLETIC ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: N07000000034
FEI/EIN Number 208154844
Mail Address: 10130 Northlake Blvd, West Palm Beach, FL, 33412, US
Address: 151 Lamstein Ln, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson Corey Agent 10130 Northlake Blvd, West Palm Beach, FL, 33412

President

Name Role Address
Robinson Corey President 151 Lamstein Ln, Royal Palm Beach, FL, 33411

Vice President

Name Role Address
CURRY, JR SAMUEL Vice President 151 Lamstein Ln, Royal Palm Beach, FL, 33411

Treasurer

Name Role Address
Robinson Shakecia Treasurer 151 Lamstein Ln, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
Robinson Shakecia Secretary 151 Lamstein Ln, Royal Palm Beach, FL, 33411

Director

Name Role Address
MILLER GERARD Director 151 Lamstein Ln, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Robinson, Corey No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 151 Lamstein Ln, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-05-01 151 Lamstein Ln, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10130 Northlake Blvd, STE 214-341, West Palm Beach, FL 33412 No data
AMENDMENT 2012-03-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000822995 ACTIVE 1000000680342 PALM BEACH 2015-06-24 2035-08-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State