Search icon

PALM BEACH COUNTY SOCIETY OF PLASTIC SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY SOCIETY OF PLASTIC SURGEONS, 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: 24 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: N10409
FEI/EIN Number 592560346

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

Address: Dr. Alan Pillersdorf, 1620 South Congress Avenue, Palm Springs, FL, 33461, US
Mail Address: Dr. Alan Pillersdorf, 1620 South Congress Avenue, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUSTER STEVEN HMD Director 5130 LINTON BLVD #G-7, DELRAY BEACH, FL, 33484
Pillersdorf Alan President Dr. Alan Pillersdorf, Palm Springs, FL, 33461
SCHUSTER STEVEN HMD Agent 1905 CLINT MOORE RD #101, BOCA RATON, FL, 33496
SCHUSTER STEVEN HMD Treasurer 5130 LINTON BLVD #G-7, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
REGISTERED AGENT NAME CHANGED 2023-10-31 SCHUSTER, STEVEN H, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-03 Dr. Alan Pillersdorf, 1620 South Congress Avenue, Palm Springs, FL 33461 -
REINSTATEMENT 2021-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 Dr. Alan Pillersdorf, 1620 South Congress Avenue, Palm Springs, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 1905 CLINT MOORE RD #101, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-20
Amendment and Name Change 2000-02-03
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State