Search icon

BEYOND BLIND INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: BEYOND BLIND INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N10000004428
FEI/EIN Number 272620847

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

Address: 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL, 33410
Mail Address: 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGEL JOYCE President 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL, 33410
Foley William Chairman One Cheney Way, Riviera Beach, FL, 33404
Chimes Michael Vice Chairman 4221 Royal Oak Dr, Palm Beach Gardens, FL, 33410
Goldberg Vicki Treasurer 13782 Via Flora Dr., Del Ray Beach, FL, 33484
Peters Dr. Melisa Officer 1025 Military Tr., West Palm Beach, FL, 33458
Porter William Sr. Asst 3238 32nd Court, Jupiter, FL, 33458
Gugel Joyce A Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Gugel, Joyce A -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-02 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2010-11-02 - -
CHANGE OF MAILING ADDRESS 2010-11-02 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-11-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State