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 |
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 |
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 | - | - |
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