Search icon

PORTUGUESE AMERICAN CULTURAL CENTER OF PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: PORTUGUESE AMERICAN CULTURAL CENTER OF PALM COAST, 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: 04 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2010 (15 years ago)
Document Number: N35927
FEI/EIN Number 593078703

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

Address: 1200 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
Mail Address: 1200 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedro Celia R Treasurer 1200 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
Matos Joaquim Treasurer 1200 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
Carvalheiro Jose Vice President 1200 PALM HARBOR PARKWAY, Palm Coast, FL, 32137
Madalena Jose Carlos Vice President 1200 PALM HARBOR PARKWAY, Palm Coast, FL, 32137
Pedro Celia R Agent 1200 PALM HARBOR PARKWAY, PALM COAST, FL, 32137
DOS SANTOS ANTONIO President 1200 PALM HARBOR PARKWAY, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Pedro, Celia R -
CHANGE OF MAILING ADDRESS 2012-01-18 1200 PALM HARBOR PARKWAY, PALM COAST, FL 32137 -
AMENDMENT 2010-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1200 PALM HARBOR PARKWAY, PALM COAST, FL 32137 -
AMENDMENT 2007-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-26 1200 PALM HARBOR PARKWAY, PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 2003-07-28 PORTUGUESE AMERICAN CULTURAL CENTER OF PALM COAST, INC. -
REINSTATEMENT 1998-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1994-04-18 PORTUGUESE/AMERICAN CLUB OF PALM COAST INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State