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 |
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 |
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 | - | - |
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