Search icon

GREATER PALM BEACHES BUSINESS AND PROFESSIONAL WOMEN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GREATER PALM BEACHES BUSINESS AND PROFESSIONAL WOMEN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N24478
FEI/EIN Number 650120407

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

Address: 2136 CHAGALL CIR, WEST PALM BCH, FL, 33407, US
Mail Address: P.O. BOX 223521, WEST PALM BEACH, FL, 33407-0526, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Arneatha President 2136 Chagall Circle, West Palm Beach, FL, 33409
Roberts Arneatha Director 2136 Chagall Circle, West Palm Beach, FL, 33409
BRUNSON-ROBINSON CATHERINE President P.O. BOX 1942, WEST PALM BEACH, FL, 33402
BRUNSON-ROBINSON CATHERINE Director P.O. BOX 1942, WEST PALM BEACH, FL, 33402
MCCLENDON CARTHIA Secretary 241 W 16 ST, RIVIERA BEACH, FL, 33403
ROBERTS, ARNEATHA J. Agent 2136 CHAGALL CIR, WEST PALM BCH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-10-04 - -
CHANGE OF MAILING ADDRESS 2011-04-27 2136 CHAGALL CIR, WEST PALM BCH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-30 2136 CHAGALL CIR, WEST PALM BCH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-19 2136 CHAGALL CIR, WEST PALM BCH, FL 33407 -
AMENDMENT 1989-12-01 - -
REGISTERED AGENT NAME CHANGED 1989-04-04 ROBERTS, ARNEATHA J. -

Documents

Name Date
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-04-13
Amendment 2019-10-04
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State