Search icon

WEST PALM BEACH DOWNTOWN NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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