Search icon

FAMILY PROMISE OF NORTH/CENTRAL PALM BEACH COUNTY, INC.

Company Details

Entity Name: FAMILY PROMISE OF NORTH/CENTRAL PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Feb 2008 (17 years ago)
Date of dissolution: 22 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2024 (8 months ago)
Document Number: N08000002045
FEI/EIN Number 262142007
Address: 5730 Corporate Way, Suite 220, WEST PALM BEACH, FL, 33407, US
Mail Address: 5730 Corporate Way, Suite 220, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Family Promise of North Central Palm Beach Agent 5730 Corporate Way, West palm Beach, FL, 33407

President

Name Role Address
Duran Shannon President 5730 Corporate Way, West palm Beach, FL, 33407

Vice President

Name Role Address
Johnson Cassius Vice President 5730 Corporate Way, West palm Beach, FL, 33407

Treasurer

Name Role Address
Pest Vicki Treasurer 5730 Corporate Way, West palm Beach, FL, 33407

Secretary

Name Role Address
Lerman Talya Secretary 5730 Corporate Way, West palm Beach, FL, 33407

Director

Name Role Address
Trynz Jeff Director 5730 Corporate Way, West palm Beach, FL, 33407
Bornman Stefany Director 5730 Corporate Way, West palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-22 No data WITH NOTICE
REGISTERED AGENT NAME CHANGED 2024-04-11 Family Promise of North Central Palm Beach County No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 5730 Corporate Way, #220, West palm Beach, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 5730 Corporate Way, Suite 220, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2023-08-07 5730 Corporate Way, Suite 220, WEST PALM BEACH, FL 33407 No data

Documents

Name Date
Voluntary Dissolution 2024-05-22
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-28
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State