Entity Name: | PALM BEACH TAX INSTITUTE, 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: | 05 Jul 2012 (13 years ago) |
Document Number: | N18000004698 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Telby | Director | 3801 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Chamlee Justice | Director | One North Clematis Street, West Palm Beach, FL, 33401 |
Clark Laura CPA | Imme | 505 S. Flagler Drive, West Palm Beach, FL, 33401 |
Wagner Tom | Director | 20 Whispering Oak Circle, West Palm Beach, FL, 33411 |
Baseman Alan HEsq. | Director | 3825 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Flah Nathan | Director | 7111 Fairway Drive, Palm Beach Gardens, FL, 33418 |
Comiter, Singer, Baseman & Braun, LLP | Agent | 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 3825 PGA BLVD STE 701, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Comiter, Singer, Baseman & Braun, LLP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-04 |
Domestic Non-Profit | 2018-04-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State