Search icon

THE WINE AND FOOD SOCIETY OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE WINE AND FOOD SOCIETY OF PALM BEACH, 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: 29 Mar 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2009 (16 years ago)
Document Number: N08448
FEI/EIN Number 592529699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7107 Eagle Terrace, West Palm Beach, FL, 33412, US
Mail Address: P.O. Box 2823, Palm Beach, FL, 33480, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLESINGER ALBERT R Treasurer 7696 Porto Vecchio Place, Delray Beach, FL, 33446
Mandes Ted Director P.O. Box 3346, Palm Beach, FL, 33480
Pilotte Frank TEsq. President 12870 Marsh Pointer Way, Palm Beach Gardens, FL, 33418
Lamelas Peter Director 65 Spoonbill Road, Manalapan, FL, 33462
Pankauski John Secretary 415 South Olive Avenue, West Palm Beach, FL, 33401
Garfield Matthew R Director 11600 Charisma Way, Palm Beach Gardens, FL, 33418
Schlesinger Albert RTreasur Agent 7696 Porto Vecchio Place, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 7696 Porto Vecchio Place, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 7107 Eagle Terrace, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2017-03-22 Schlesinger, Albert R., Treasurer -
CHANGE OF MAILING ADDRESS 2017-03-22 7107 Eagle Terrace, West Palm Beach, FL 33412 -
CANCEL ADM DISS/REV 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1989-12-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State