Search icon

TRANSFORMATION CHURCH OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFORMATION CHURCH OF THE PALM BEACHES, 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: 10 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: N12000011495
FEI/EIN Number 461488985

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

Address: 2831 AVE S, RIVIERA BEACH, FL, 33407
Mail Address: 2831 AVE S, RIVIERA BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDER RONNIE Chief Executive Officer 516 CHEERFUL STREET, WEST PALM BEACH, FL, 33407
JACKSON BRIDGETT Treasurer 624 59TH STREET, WEST PALM BEACH, FL, 33407
Hicks Joan Secretary 1390 Woodbine Way, Riviera Beach, FL, 33418
FELDER RONNIE L Agent 2831 AVENUE S, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 2831 AVENUE S, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2017-04-07 FELDER, RONNIE L -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-10-09 TRANSFORMATION CHURCH OF THE PALM BEACHES, INC. -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State