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 |
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 |
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 | - | - |
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