Entity Name: | USBG PALM BEACH, 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: | 17 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | N13000005598 |
FEI/EIN Number |
38-3909571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4781 N. CONGRESS AVENUE, USBG PALM BEACH, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 4781 N. CONGRESS AVENUE, USBG PALM BEACH, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSTED ROB | President | 4781 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
SIRNUNGER JEFF | Vice President | 4781 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
ARON JULES | Secretary | 4781 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
HESSION BRIAN | Treasurer | 4781 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
HUSTED ROB | Director | 4781 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
SIRNUNGER JEFF | Director | 4781 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2021-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 4781 N. CONGRESS AVENUE, USBG PALM BEACH, #134, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 4781 N. CONGRESS AVENUE, USBG PALM BEACH, #134, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2019-11-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-12-18 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State