Entity Name: | PALM BEACH COUNTY VICTIMS' RIGHTS COALITION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | N19000003035 |
FEI/EIN Number | 38-4121756 |
Address: | 3188 PGA Blvd., Room 1436, Palm Beach Gardens, FL 33410 |
Mail Address: | P.O. BOX 893, WEST PALM BEACH, FL 33402 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gale, Carrie | Agent | 3188 PGA Blvd., Room 1436, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Blair, Jonathan | Treasurer | 205 N DIXIE HIGHWAY STE 2.110, WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
Gale, Carrie | Director | P.O. BOX 893, WEST PALM BEACH, FL 33402 |
Name | Role | Address |
---|---|---|
Vaccaro, Carissa | Secretary | P.O. Box 893, West Palm Beach, FL 33402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-10 | 3188 PGA Blvd., Room 1436, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-10 | Gale, Carrie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-10 | 3188 PGA Blvd., Room 1436, Palm Beach Gardens, FL 33410 | No data |
AMENDMENT AND NAME CHANGE | 2019-04-18 | PALM BEACH COUNTY VICTIMS' RIGHTS COALITION INC. | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 3188 PGA Blvd., Room 1436, Palm Beach Gardens, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-11-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
Amendment and Name Change | 2019-04-18 |
Domestic Non-Profit | 2019-02-08 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State