Entity Name: | WEST PALM BEACH DOWNTOWN NEIGHBORHOOD ASSOCIATION, 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: | 02 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | N07000010795 |
FEI/EIN Number |
261371615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 S Dixie Hwy #197, West Palm Beach, FL, 33401, US |
Mail Address: | 300 Clematis Street #200, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowler Sitima | President | 300 CLEMATIS ST. #200, WEST PALM BEACH, FL, 33401 |
Walters Julia | Director | 300 Clematis Street #200, West Palm Beach, FL, 33401 |
Freitas Danilo | Treasurer | 300 Clematis Street #200, West Palm Beach, FL, 33401 |
Garabo John | Director | 300 Clematis Street #200, West Palm Beach, FL, 33401 |
Cruise Peter | Director | 300 Clematis Street #200, West Palm Beach, FL, 33401 |
Fowler Sitima | Agent | 300 Clematis Street #200, West Palm Beach, FL, 33401 |
Luo Lin | Director | 300 Clematis Street #200, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 516 S Dixie Hwy #197, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Fowler, Sitima | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 300 Clematis Street #200, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2021-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-16 | 516 S Dixie Hwy #197, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2017-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2009-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State