Entity Name: | PALM BEACH COUNTY FIREFIGHTERS PIPE AND DRUM CORPS, 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: | 14 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | N08000003643 |
FEI/EIN Number |
26-2667890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1827 Antigua Road, Lake Clarke Shores, FL, 33406, US |
Mail Address: | 1827 Antigua Road, Lake Clarke Shores, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reyes Tom | President | 7931 Olympia Drive, West Palm Beach, FL, 33411 |
FERGUSON JON | Vice President | 4401 Hunting trail, Lake Worth, FL, 33467 |
OSMENT KHRISTY | Treasurer | 1827 Antigua Road, Lake Clarke Shores, FL, 33406 |
OSMENT KHRISTY | Agent | 1827 Antigua Road, Lake Clarke Shores, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-11 | 1827 Antigua Road, Lake Clarke Shores, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2019-10-11 | 1827 Antigua Road, Lake Clarke Shores, FL 33406 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-11 | 1827 Antigua Road, Lake Clarke Shores, FL 33406 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | OSMENT, KHRISTY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-15 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-16 |
REINSTATEMENT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State