Search icon

USBG PALM BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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