Search icon

THE PALM BEACH COUNTY SOCIETY FOR DERMATOLOGY AND CUTANEOUS SURGERY, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM BEACH COUNTY SOCIETY FOR DERMATOLOGY AND CUTANEOUS SURGERY, 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: 07 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: N14798
FEI/EIN Number 650701529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 840 US-1, North Palm Beach, FL, 33408, US
Mail Address: 840 US-1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINESTER LEWIS Director 840 US HIGHWAY 1, SUMMIT BUILDG, SUITE 300, NORTH PALM BEACH, FL, 33408
FAYNE SCOTT Vice President 4495 Military Trail, JUPITER, FL, 33458
FAYNE SCOTT Director 4495 Military Trail, JUPITER, FL, 33458
Marsch Amanda Dr. Secretary 701 Northpoint pkwy, West Palm Beach, FL, 33407
Marsch Amanda Dr. Director 701 Northpoint pkwy, West Palm Beach, FL, 33407
Kaminester Lewis Agent 840 US-1, North Palm Beach, FL, 33408
KAMINESTER LEWIS President 840 US HIGHWAY 1, SUMMIT BUILDG, SUITE 300, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 840 US-1, #300, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 840 US-1, #300, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-02-09 840 US-1, #300, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-02-09 Kaminester, Lewis -
AMENDMENT 2019-08-16 - -
AMENDMENT 2015-03-04 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
Amendment 2019-08-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State