Entity Name: | PALM BEACH COUNTY CHAPTER OF ASSOCIATION OF LEGAL ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | N17063 |
FEI/EIN Number | 59-2816522 |
Address: | 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 |
Mail Address: | 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steele, Sarah R | Agent | 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 |
Name | Role | Address |
---|---|---|
Cook, Becky | Immediate Past President | 1555 Palm Beach Lakes Blvd, Sixteenth Floor West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Cathey, Carrie | President | 11300 US Highway One, Suite 300 PALM BEACH GARDENS, FL 33408 |
Name | Role | Address |
---|---|---|
Koch, Benita Maupin | Vice President | CityPlace Office Tower, 525 Okeechobee Blvd. Suite 1700 West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Walker, Dawn | Treasurer | 11300 US Highway One, Suite 300 Palm Beach Gardens, FL 33408 |
Name | Role | Address |
---|---|---|
Torres, Alex, Jr. | Secretary | 756 Beachland Blvd, Vero Beach, FL 32963 |
Name | Role | Address |
---|---|---|
Sarah, Steele R. | Member at Large | 11300 US Highway One, Suite 401 Palm Beach Gardens, FL 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Steele, Sarah R | No data |
REINSTATEMENT | 2021-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2000-07-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State