Search icon

INTEGRITY PALM BEACH CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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