Entity Name: | PALM BEACH COUNTY BEEKEEPERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2009 (16 years ago) |
Document Number: | N07000006806 |
FEI/EIN Number | 270162521 |
Address: | 6231 PGA Blvd., Palm Beach Gardens, FL, 33418, US |
Mail Address: | 6231 PGA Blvd., Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Easton Kevin | Agent | 6231 PGA Blvd., Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Easton Kevin | President | 8342 Sunset Drive, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Stuckart Diane | Secretary | 17884 30th Lane North, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Stachinko Vetaley | Treasurer | 11834 41st Court North, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Baxter Eric | Officer | 12986 Tangerine Blvd, Loxahatchee, FL, 33412 |
Name | Role | Address |
---|---|---|
Delia Samantha | 2nd | 625 Colonial Road, West Palm Beach, FL, 33405 |
Name | Role | Address |
---|---|---|
Messer Paula | 1st | 8097 Rose Marie Ave East, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 6231 PGA Blvd., Suite 104-237, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 6231 PGA Blvd., Suite 104-237, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 6231 PGA Blvd., Suite 104-237, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | Easton, Kevin | No data |
REINSTATEMENT | 2009-05-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State