Entity Name: | SOUTH PALM BEACH COUNTY COLLABORATIVE LAW GROUP,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: | 09 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | N14000000197 |
FEI/EIN Number |
464474402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2255 GLADES ROAD, SUITE 419A, BOCA RATON, FL, 33431, US |
Address: | c/o O'Shell Daun CPAs, 1475 Centrepark Blvd, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ritchey Christen C | President | 2424 North Federal Highway, BOCA RATON, FL, 33431 |
Daun Theona Treasur | trea | 1475 Centerpark Blvd, West palm Beach, FL, 33401 |
Harper Ari | Vice President | 350 Jim Moran Blvd, Deerfield Beach, FL, 33441 |
Goss Kristen | Secretary | 6750 N. Andrews Ave., Ft. Lauderdale, FL, 33309 |
COHEN CHARLES I | Agent | 2255 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | c/o O'Shell Daun CPAs, 1475 Centrepark Blvd, Suite 115, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 2255 GLADES ROAD, SUITE 419A, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | c/o O'Shell Daun CPAs, 1475 Centrepark Blvd, Suite 115, West Palm Beach, FL 33401 | - |
AMENDMENT | 2018-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-07 | COHEN, CHARLES I | - |
AMENDMENT | 2014-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-05 |
AMENDED ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State