Search icon

PALM BEACH COUNTY CHAPTER OF ASSOCIATION OF LEGAL ADMINISTRATORS, INC.

Company Details

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

Agent

Name Role Address
Steele, Sarah R Agent 11300 US Hwy 1, Ste 401, Palm Beach Gardens, FL 33408

Immediate Past President

Name Role Address
Cook, Becky Immediate Past President 1555 Palm Beach Lakes Blvd, Sixteenth Floor West Palm Beach, FL 33401

President

Name Role Address
Cathey, Carrie President 11300 US Highway One, Suite 300 PALM BEACH GARDENS, FL 33408

Vice President

Name Role Address
Koch, Benita Maupin Vice President CityPlace Office Tower, 525 Okeechobee Blvd. Suite 1700 West Palm Beach, FL 33401

Treasurer

Name Role Address
Walker, Dawn Treasurer 11300 US Highway One, Suite 300 Palm Beach Gardens, FL 33408

Secretary

Name Role Address
Torres, Alex, Jr. Secretary 756 Beachland Blvd, Vero Beach, FL 32963

Member at Large

Name Role Address
Sarah, Steele R. Member at Large 11300 US Highway One, Suite 401 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 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

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: 04 Feb 2025

Sources: Florida Department of State