Search icon

NORTH PALM BEACH ROWING CLUB, INC.

Company Details

Entity Name: NORTH PALM BEACH ROWING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2007 (18 years ago)
Document Number: N07000000609
FEI/EIN Number 208313608
Mail Address: 153 OAKWOOD LN, PALM BEACH GARDENS, FL, 33410
Address: 153 OAKWOOD LN, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CURRY JAMES P Agent 601 HERITAGE DR., JUPITER, FL, 33458

Director

Name Role Address
MERRIAM JESSICA V Director 153 OAKWOOD LN, PALM BEACH GARDENS, FL, 33410
MERRIAM JOHN C Director 153 OAKWOOD LN, PALM BEACH GARDENS, FL, 33410
Schrot Mary Director 144 Middlebury Drive, Jupiter, FL, 33458

President

Name Role Address
MERRIAM JESSICA V President 153 OAKWOOD LN, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
MERRIAM JOHN C Treasurer 153 OAKWOOD LN, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
Schrot Mary Secretary 144 Middlebury Drive, Jupiter, FL, 33458

Vice President

Name Role Address
Eisenman Beth Vice President 5513 High Flyer Rd. N., West Palm Beach, FL, 334187716

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 601 HERITAGE DR., SUITE 205, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 153 OAKWOOD LN, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2010-04-01 153 OAKWOOD LN, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2010-04-01 CURRY, JAMES P No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State