Entity Name: | BRAILLE CLUB OF PALM BEACH COUNTY, 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: | 28 Jan 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2011 (13 years ago) |
Document Number: | N24559 |
FEI/EIN Number |
592484779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 S FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 1240 S FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDOWELL LARRY | President | 31 Norwich B, West Palm Beach, FL, 33417 |
Chapman Nicole | Chap | 1839 Abby Road, West Palm Beach, FL, 33415 |
KRAMER ED | Treasurer | 305 Wellington M, WEST PALM BEACH, FL, 33417 |
Mims Madalyn | Director | 4682 Cherry Road, West Palm Beach, FL, 33417 |
Smith Ralph | 1ST | 801 Grant Street, West Palm Beach, FL, 33407 |
Troiano Rick | 2ND | 4704 B Greentree Circle, Boynton Beach, FL, 33436 |
MCDOWELL LARRY | Agent | 31 Norwich B, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 31 Norwich B, West Palm Beach, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 1240 S FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 1240 S FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 | - |
AMENDMENT | 2011-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | MCDOWELL, LARRY | - |
AMENDMENT | 2010-10-04 | - | - |
REINCORPORATED | 1988-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State