Entity Name: | MILITARY ORDER OF THE PURPLE HEART OF THE UNITED STATES OF AMERICA, DEPARTMENT OF FLORIDA, 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: | 29 May 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Dec 1986 (38 years ago) |
Document Number: | N15158 |
FEI/EIN Number |
237153245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8543 Apple Falls Lane, att: Craig Wertheim, Boca Raton, FL, 33496, US |
Mail Address: | 8543 Apple Falls Lane, att: Craig Wertheim, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wertheim Craig | Comm | 8543 APPLE FALLS LANE, Boca Raton, FL, 33496 |
Barnes Louis | Sr | 2049 Bristol Grande Way, Orlando, FL, 328202780 |
Barnes Louis | Vice President | 2049 Bristol Grande Way, Orlando, FL, 328202780 |
Hilbmann Stewart | Jr | 2909 Whispering Trails Dr, Winter Haven, FL, 33884 |
Hilbmann Stewart | Vice President | 2909 Whispering Trails Dr, Winter Haven, FL, 33884 |
Mcgrath Lawrence J | Treasurer | 2426 King Oak Court, Saint Cloud, FL, 34769 |
Wertheim Craig D | Agent | 8543 Apple Falls Lane, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-17 | 8543 Apple Falls Lane, att: Craig Wertheim, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2024-05-17 | 8543 Apple Falls Lane, att: Craig Wertheim, Boca Raton, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Wertheim, Craig David | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 8543 Apple Falls Lane, Boca Raton, FL 33496 | - |
AMENDMENT | 1986-12-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-06-01 |
AMENDED ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-06-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State