Search icon

FRIENDS OF MACARTHUR BEACH STATE PARK, INC.

Company Details

Entity Name: FRIENDS OF MACARTHUR BEACH STATE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 May 1990 (35 years ago)
Document Number: N38388
FEI/EIN Number 65-0196497
Address: 10900 JACK NICKLAUS DRIVE, N PALM BCH, FL 33408
Mail Address: 10900 JACK NICKLAUS DRIVE, N PALM BCH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Frehm, Veronica Lynne Agent 10900 JACK NICKLAUS DRIVE, N PALM BCH, FL 33408

Past President

Name Role Address
Miles, Julie Past President 15104 SE Pine Knoll Way, Stuart, FL 34997

Treasurer

Name Role Address
Jordan, Peter Treasurer 8145 SE Red Root Way, Jupiter, FL 33458

Chief Executive Officer

Name Role Address
Frehm, Veronica Chief Executive Officer 10900 Jack Nicklaus Drive, North Palm Beach, FL 33408

President

Name Role Address
Jabour, Teri President 600 Atlantic Road, North Palm Beach, FL 33408

President Elect

Name Role Address
Mason, W President Elect 777 S. Flagler Drive, Ste 1700 W. Tower, West Palm Beach, FL 33401

Secretary

Name Role Address
Robinson, Becky Secretary 5600 N. Flager Drive, #2507, West Palm Beach, FL 33407

Vice President

Name Role Address
Marcus, Karen Vice President 920 Evergreen Drive, North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-17 Frehm, Veronica Lynne No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 10900 JACK NICKLAUS DRIVE, N PALM BCH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 10900 JACK NICKLAUS DRIVE, N PALM BCH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2012-01-10 10900 JACK NICKLAUS DRIVE, N PALM BCH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State