Search icon

THE CHAMBER OF NONPROFIT HEALTH AND HUMAN SERVICES AGENCIES IN PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE CHAMBER OF NONPROFIT HEALTH AND HUMAN SERVICES AGENCIES IN PALM BEACH COUNTY, 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: 02 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: N12000007478
FEI/EIN Number 90-0848354

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

Address: 4630 Catamaran Circle, Boynton Beach, FL, 33436, US
Mail Address: P.O. Box 5526, Lake Worth, FL, 33466, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ladika Matthew Treasurer P.O. Box 5526, Lake Worth, FL, 33466
Mageria Ruth Boar P.O. Box 5526, Lake Worth, FL, 33466
Constantine Matthew President P.O. Box 5526, Lake Worth, FL, 33466
Okrent Ellyn Vice President P.O. Box 5526, Lake Worth, FL, 33466
Durandisse Reginale Secretary P.O. Box 5526, Lake Worth, FL, 33466
Engle Karis Boar P.O. Box 5526, Lake Worth, FL, 33466
Passell Marlene RManager Agent 4630 Catamaran Circle, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039074 NONPROFIT CHAMBER OF PALM BEACH COUNTY EXPIRED 2016-04-18 2021-12-31 - 4630 CATAMARAN CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 4630 Catamaran Circle, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4630 Catamaran Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 4630 Catamaran Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Passell, Marlene R, Manager -
AMENDMENT 2013-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State