Entity Name: | CORVETTE CLUB OF THE PALM BEACHES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CORVETTE CLUB OF THE PALM BEACHES, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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 Jan 2014 (11 years ago) |
Document Number: | N14000000114 |
FEI/EIN Number |
90-1028413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11701 Hemlock St, Palm Beach Gardems, FL 33410 |
Mail Address: | 11701 Hemlock St, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guzenski, Paul | Agent | 11701 HemlockSt, Palm Beach Gardens, FL 33410 |
Guzenski, Paul | President | 11701 Hemlock St, Palm Beach Gardems, FL 33410 |
Campisi, Lynda | Treasurer | 4242 Hemlock St, Palm Beach Gardens, FL 33410 |
Peloquin, Beth | Secretary | 603 S Delaware St, Jupiter, FL 33458 |
Wade, Rose | Asst. Secretary | 17830 Mellen Lane, Jupiter, FL 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 11701 Hemlock St, Palm Beach Gardems, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 11701 Hemlock St, Palm Beach Gardems, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Guzenski, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 11701 HemlockSt, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State