Entity Name: | INTEGRITY PALM BEACH CORP. |
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: | 03 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2016 (9 years ago) |
Document Number: | N13000008979 |
FEI/EIN Number |
65-1139611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N Palmway, Lake Worth Beach, FL, 33460, US |
Mail Address: | 100 N Palmway, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olson Corinna | President | 100 N Palmway, Lake Worth Beach, FL, 33460 |
McDonnell Brian M | Treasurer | 940 Lytle St, West Palm Beach, FL, 33405 |
Emery Margot | Secretary | 1323 N Lakeside Drive, Lake Worth Beach, FL, 33460 |
Hawkins David | Director | 7 Greenway Village N., Royal Palm Beach, FL, 33411 |
Olson Corinna | Agent | 100 N Palmway, Lake Worth Beach, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000000687 | INTEGRITY AT ST. ANDREW'S | EXPIRED | 2018-01-02 | 2023-12-31 | - | 100 N. PALMWAY, ST. ANDREW'S EPISCOPAL CHURCH, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 100 N Palmway, Lake Worth Beach, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 100 N Palmway, Lake Worth Beach, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | Olson, Corinna | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 100 N Palmway, Lake Worth Beach, FL 33460 | - |
ARTICLES OF CORRECTION | 2016-02-05 | - | - |
REINSTATEMENT | 2016-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-16 |
AMENDED ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State