Search icon

EMPOWHER OF THE PALM BEACHES, INC.

Company Details

Entity Name: EMPOWHER OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jul 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: N15000006843
FEI/EIN Number 320470117
Address: 1940 STRATFORD WAY, WEST PALM BEACH, FL, 33409, US
Mail Address: 1940 Stratford Way, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WESTER GEANINE Agent 1940 STRATFORD WAY, WEST PALM BEACH, FL, 33409

President

Name Role Address
WESTER GEANINE President 1940 Stratford Way, WEST PALM BEACH, FL, 33409

Treasurer

Name Role Address
WESTER GEANINE Treasurer 1940 Stratford Way, WEST PALM BEACH, FL, 33409

Director

Name Role Address
WESTER GEANINE Director 1940 Stratford Way, WEST PALM BEACH, FL, 33409

Vice President

Name Role Address
DILLARD KALINTHIA Vice President 1940 Stratford Way, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 1940 STRATFORD WAY, WEST PALM BEACH, FL 33409 No data
AMENDMENT 2015-11-10 No data No data
ARTICLES OF CORRECTION 2015-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-31 WESTER, GEANINE No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-31 1940 STRATFORD WAY, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-31 1940 STRATFORD WAY, WEST PALM BEACH, FL 33409 No data
AMENDMENT 2015-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-07-07
Articles of Correction 2015-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State