Search icon

SOUTH PALM BEACH COUNTY COLLABORATIVE LAW GROUP,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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