Search icon

THE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PALM BEACH COUNTY NORTH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PALM BEACH COUNTY NORTH, FLORIDA, 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: 29 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: N20389
FEI/EIN Number 650740352

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

Address: 7369 Westport Place, WEST PALM BEACH, FL, 33413, US
Mail Address: 7369 Westport Place, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNWELL Christopher C Chairman 8555 THOUSAND PINES CT., WEST PALM BEACH, FL, 33411
DANIEL EGGERTSSON R Secretary 13221 PERSIMMON BLVD., WEST PALM BEACH, FL, 33411
Eggertsson Daniel Treasurer 13221 Persimmon Blvd., Royal Palm Beach, FL, 334186139
EGGERTSSON DANIEL R Agent 13221 PERSIMMON BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 7369 Westport Place, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2018-03-13 7369 Westport Place, WEST PALM BEACH, FL 33413 -
REINSTATEMENT 2011-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-12 13221 PERSIMMON BLVD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2011-08-12 EGGERTSSON, DANIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State