Entity Name: | DRESS FOR SUCCESS PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2009 (15 years ago) |
Document Number: | N09000006166 |
FEI/EIN Number | 270579164 |
Address: | 2459 S. Congress Avenue, Palm Springs, FL, 33406, US |
Mail Address: | 2459 S. Congress Avenue, Palm Springs, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DRESS FOR SUCCESS PALM BEACHES, INC. | Agent |
Name | Role | Address |
---|---|---|
O'Grady Bernadette | Director | 11684 Hemlock St, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
FLETCHER JOE ANN | Executive | 2459 SOUTH CONGRESS AVENUE, PALM SPRINGS, FL, 33406 |
Name | Role | Address |
---|---|---|
August Susan | Secretary | 148 Royal Pine Circle West, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Rada Pamela | Imme | 1183 Oakwater Dr., Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Atkins Tammera | Vice President | dress 1483 NE 63rd Ct, Ft. Lauderdale, FL, 33334 |
Name | Role | Address |
---|---|---|
Tannenbaum Steve | Treasurer | 2100 S Ocean Blvd, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Dress for Success Palm Beaches | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 2459 S. Congress Avenue, Suite 204, Palm Springs, FL 33406 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 2459 S. Congress Avenue, Suite 204, Palm Springs, FL 33406 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 2459 S. Congress Avenue, Suite 204, Palm Springs, FL 33406 | No data |
AMENDMENT | 2009-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State