Search icon

THE PALM BEACH COUNTY AFRICAN DIASPORA HISTORICAL AND CULTURAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM BEACH COUNTY AFRICAN DIASPORA HISTORICAL AND CULTURAL SOCIETY, 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: 18 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: N19000009887
FEI/EIN Number 35-2687724

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 721 U.S. HIGHWAY 1, SUITE 115, NORTH PALM BEACH, FL, 33408, US
Mail Address: P.O. Box 1074, West Palm Beach, FL, 33402, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAING DEBORAH President P.O. Box 1074, West Palm Beach, FL, 33402
RAING DEBORAH Director P.O. Box 1074, West Palm Beach, FL, 33402
TAYLOR JACQUELINE Vice President P.O. Box 1074, West Palm Beach, FL, 33402
DOZIER MARIAN Secretary P.O. Box 1074, West Palm Beach, FL, 33402
DOZIER MARIAN Director P.O. Box 1074, West Palm Beach, FL, 33402
JACKSON ANTHONY Treasurer P.O. Box 1074, West Palm Beach, FL, 33402
JACKSON ANTHONY Director P.O. Box 1074, West Palm Beach, FL, 33402
Jackson Anthony Agent 8760 Club Estates Way, Lake Worth, FL, 33467
FARRINGTON CHARLENE Director P.O. Box 1074, West Palm Beach, FL, 33402
COOPER NELLIE Director P.O. Box 1074, West Palm Beach, FL, 33402

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-30 Jackson, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 8760 Club Estates Way, Lake Worth, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-17 721 U.S. HIGHWAY 1, SUITE 115, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES 2021-03-16 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
AMENDED ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2022-02-17
Amended and Restated Articles 2021-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-18
Domestic Non-Profit 2019-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State