Search icon

PALM BEACH COUNTY CHAPTER OF ASSOCIATION OF LEGAL ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY CHAPTER OF ASSOCIATION OF LEGAL ADMINISTRATORS, 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: 30 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: N17063
FEI/EIN Number 592816522

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

Address: 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL, 33408, US
Mail Address: 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Becky Imme 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Cathey Carrie President 11300 US Highway One, PALM BEACH GARDENS, FL, 33408
Koch Benita M Vice President CityPlace Office Tower, West Palm Beach, FL, 33401
Walker Dawn Treasurer 11300 US Highway One, Palm Beach Gardens, FL, 33408
Torres Alex Jr. Secretary 756 Beachland Blvd, Vero Beach, FL, 32963
Sarah Steele Member 11300 US Highway One, Palm Beach Gardens, FL, 33408
Steele Sarah R Agent 11300 US Hwy 1, Palm Beach Gardens, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-02-02 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-02-02 Steele, Sarah R -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2000-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State