Search icon

PALM BEACH COUNTY MUNICIPAL CLERKS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY MUNICIPAL CLERKS ASSOCIATION, 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: 13 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: N35152
FEI/EIN Number 650173130

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

Address: Town of Ocean Ridge, 6450 N. Ocean Blvd, Ocean Ridge, FL, 33435, US
Mail Address: Town of Ocean Ridge, 6450 N. Ocean Blvd, Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avery Kelly President Town of Ocean Ridge, Ocean Ridge, FL, 33435
Gaskins Lanelda Vice President Town of Highland Beach, Highland Beach, FL, 33487
Tapia Selene Treasurer City of Greenacres, Greenacres, FL, 33463
Coyne Melissa Ann Secretary City of Lake Worth Beach, Lake Worth Beach, FL, 33460
Basel Renee Imme Town of Gulf Stream, Gulf Stream, FL, 33483
Palm Beach County Municipal Clerks Associa Agent Town of Ocean Ridge, Ocean Ridge, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 Town of Highland Beach, 3614 S. Ocean Boulevard, Town Clerk, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2025-01-10 Town of Highland Beach, 3614 S. Ocean Boulevard, Town Clerk, Highland Beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 Town of Highland Beach, 3614 S. Ocean Boulevard, Town Clerk, Highland Beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Palm Beach County Municipal Clerks Association, Inc -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1991-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State