Entity Name: | PALM BEACH COUNTY CHAPTER OF THE INSTITUTE OF INTERNAL AUDITORS, 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: | 21 Aug 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2008 (17 years ago) |
Document Number: | N22161 |
FEI/EIN Number |
650004185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 115 S. Andrews Avenue, Room 520, Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanco Fernando | Vice President | 115 S. Andrews Avenue, Room 520, Ft. Lauderdale, FL, 33301 |
Grover Sahil | President | 115 S. Andrews Avenue, Room 520, Ft. Lauderdale, FL, 33301 |
Smith Aida | Vice President | 115 S. Andrews Avenue, Room 520, Ft. Lauderdale, FL, 33301 |
Georgiev Elena | Treasurer | 115 S. Andrews Avenue, Room 520, Ft. Lauderdale, FL, 33301 |
Bojan Hillary | Agent | 115 S. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301 |
GAILLARD MEGAN | Vice President | 115 S. Andrews Avenue, Room 520, Ft. Lauderdale, FL, 33301 |
Mazgal Monika | Secretary | 115 S. Andrews Avenue, Room 520, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Bojan, Hillary | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 115 S. ANDREWS AVENUE, ROOM 520, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 115 S. ANDREWS AVENUE, ROOM 520, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 115 S. ANDREWS AVENUE, ROOM 520, FORT LAUDERDALE, FL 33301 | - |
CANCEL ADM DISS/REV | 2008-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-03-03 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-21 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State