Search icon

THE WINE AND FOOD SOCIETY OF PALM BEACH, INC.

Company Details

Entity Name: THE WINE AND FOOD SOCIETY OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Mar 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2009 (15 years ago)
Document Number: N08448
FEI/EIN Number 59-2529699
Address: 7107 Eagle Terrace, West Palm Beach, FL 33412
Mail Address: P.O. Box 2823, Palm Beach, FL 33480
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Schlesinger, Albert R., Treasurer Agent 7696 Porto Vecchio Place, Delray Beach, FL 33446

Treasurer

Name Role Address
SCHLESINGER, ALBERT R. Treasurer 7696 Porto Vecchio Place, Delray Beach, FL 33446

Director

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

President

Name Role Address
Pilotte, Frank T, Esq. President 12870 Marsh Pointer Way, Palm Beach Gardens, FL 33418

Vice President

Name Role Address
Lamelas, Peter Vice President 65 Spoonbill Road, Manalapan, FL 33462

Secretary

Name Role Address
Pankauski, John Secretary 415 South Olive Avenue, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 7696 Porto Vecchio Place, Delray Beach, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 7107 Eagle Terrace, West Palm Beach, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2017-03-22 Schlesinger, Albert R., Treasurer No data
CHANGE OF MAILING ADDRESS 2017-03-22 7107 Eagle Terrace, West Palm Beach, FL 33412 No data
CANCEL ADM DISS/REV 2009-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1989-12-20 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

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: 04 Feb 2025

Sources: Florida Department of State