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 |
Name | Role | Address |
---|---|---|
Frehm, Veronica Lynne | Agent | 10900 JACK NICKLAUS DRIVE, N PALM BCH, FL 33408 |
Name | Role | Address |
---|---|---|
Miles, Julie | Past President | 15104 SE Pine Knoll Way, Stuart, FL 34997 |
Name | Role | Address |
---|---|---|
Jordan, Peter | Treasurer | 8145 SE Red Root Way, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Frehm, Veronica | Chief Executive Officer | 10900 Jack Nicklaus Drive, North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Jabour, Teri | President | 600 Atlantic Road, North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Mason, W | President Elect | 777 S. Flagler Drive, Ste 1700 W. Tower, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Robinson, Becky | Secretary | 5600 N. Flager Drive, #2507, West Palm Beach, FL 33407 |
Name | Role | Address |
---|---|---|
Marcus, Karen | Vice President | 920 Evergreen Drive, North Palm Beach, FL 33408 |
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 |
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