Search icon

BAJANS OF THE PALM BEACHES, INC.

Company Details

Entity Name: BAJANS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N07000005667
FEI/EIN Number 260480950
Address: 911 S.W Mc Elroy Street, Port St.Lucie, FL, 34953, US
Mail Address: 911 S.W Mc Elroy Street, Port St.Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Payne Cecilia V Agent 6140 AZalea Circle, West Palm Beach, FL, 33415

President

Name Role Address
Coward Jeffrey President 911 S.W Mc Elroy Street, Port St.Lucie, FL, 34953

Treasurer

Name Role Address
Hurley Hal Treasurer 1018 Big Torch Street, Riviera Beach, FL, 33407

Secretary

Name Role Address
Morris Valcia Secretary 8897 Pinto Dr., Lake Worth, FL, 33467

PRO

Name Role Address
Payne Cecilia PRO 6140 Azalea Circle, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 911 S.W Mc Elroy Street, Port St.Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 6140 AZalea Circle, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2017-05-03 911 S.W Mc Elroy Street, Port St.Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2017-05-03 Payne, Cecilia V No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-05-03
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-02-06
Domestic Non-Profit 2007-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State