Search icon

SWEET ADELINES INTERNATIONAL CORPORATION, ROYAL PALM CHORUS - Florida Company Profile

Company Details

Entity Name: SWEET ADELINES INTERNATIONAL CORPORATION, ROYAL PALM CHORUS
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: 01 Aug 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: N33468
FEI/EIN Number NOT APPLICABLE

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

Address: 4211 SW OAKHAVEN LANE, PALM CITY, FL, 34990-7739, US
Mail Address: 4211 SW OAKHAVEN LANE, PALM CITY, FL, 34990-7739, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARTNER, GLORIA Vice President 2530 INDIAN RIVER DR., JENSEN BEACH, FL, 34957
GARTNER, GLORIA Director 2530 INDIAN RIVER DR., JENSEN BEACH, FL, 34957
HAAS, DONNA Director 10844 RANDOLF SIDING RD., JUPITER, FL, 33478
PATTON, CAMILLE Director 4211 SW OAKHAVEN LANE, PALM CITY, FL, 349907734
GABBARD, DAYVE Secretary 1418 LAKE AVE. APT B, LAKE WORTH, FL, 33460
GABBARD, DAYVE Director 1418 LAKE AVE. APT B, LAKE WORTH, FL, 33460
HAAS, DONNA President 10844 RANDOLF SIDING RD., JUPITER, FL, 33478
CAMPBELL RUTH Secretary 2876 SW WILLOWOOD CIRCLE, PALM CITY, FL, 34990
CAMPBELL RUTH Director 2876 SW WILLOWOOD CIRCLE, PALM CITY, FL, 34990
PATTON, CAMILLE Treasurer 4211 SW OAKHAVEN LANE, PALM CITY, FL, 349907734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-01 4211 SW OAKHAVEN LANE, PALM CITY, FL 34990-7739 -
CHANGE OF MAILING ADDRESS 1996-08-01 4211 SW OAKHAVEN LANE, PALM CITY, FL 34990-7739 -
NAME CHANGE AMENDMENT 1991-08-26 SWEET ADELINES INTERNATIONAL CORPORATION, ROYAL PALM CHORUS -

Documents

Name Date
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-08-01
ANNUAL REPORT 1995-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State