Search icon

THRIVE FOR A CHANGE OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: THRIVE FOR A CHANGE OF THE PALM BEACHES, 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 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: N15000001533
FEI/EIN Number 851883929

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

Address: 251 West 11 Street, Riviera Beach, FL, 33404, US
Mail Address: 251 West 11 Street, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA TYRON Director 251 West 11 Street, Riviera Beach, FL, 33404
MCCALL KELVIN Vp 251 West 11 Street, Riviera Beach, FL, 33404
Williams Luereda Treasurer 251 West 11 Street, Riviera Beach, FL, 33404
McCall Edjvon Comp 251 West 11 Street, Riviera Beach, FL, 33404
HANNA TYRON Agent 251 West 11 Street, Riviera Beach, FL, 33404
HANNA TYRON President 251 West 11 Street, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151636 JAZZ ON THE MUCK ACTIVE 2021-11-15 2026-12-31 - 251 WEST 11TH STREET, RIVIERA BEACH, FL, 33404
G16000024514 BRIDGING THE GAP EXPIRED 2016-03-09 2021-12-31 - 931 VILLAGE BOULEVARD, #905-451, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 251 West 11 Street, 701, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-04-30 251 West 11 Street, 701, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 251 West 11 Street, 701, Riviera Beach, FL 33404 -
AMENDMENT 2017-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
Amendment 2017-07-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State