Entity Name: | LAMBDA PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Aug 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | N39320 |
FEI/EIN Number | 65-0208735 |
Address: | 5404 Grande Palm Circle, Att Joyce Matera, Delray, FL 33484 |
Mail Address: | 5404 Grande Palm Circle, Att Joyce Matera, Delray, FL 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joyce, Matera | Agent | 5404 Grande Palm Circle, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
Matera, Joyce | President | 5404 Grande Palm Circle, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
Camerlengo, Thomas | Treasurer | 8871 Boatswain Drive, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
James, Moogan F | Vice President | 1121 Powell Drive, Singer Island, FL 33436 |
Name | Role | Address |
---|---|---|
Gary, Avedisian A | Secretary | 106 Half Moon Circle, Unit 1A Hypoluxo, FL 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08042900100 | LAMBDA NORTH | EXPIRED | 2008-02-08 | 2013-12-31 | No data | 1401 NW 15TH AVE. #2, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-09 | 5404 Grande Palm Circle, Delray Beach, FL 33484 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-09 | Joyce, Matera | No data |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 5404 Grande Palm Circle, Att Joyce Matera, Delray, FL 33484 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 5404 Grande Palm Circle, Att Joyce Matera, Delray, FL 33484 | No data |
AMENDMENT | 2020-02-12 | No data | No data |
AMENDMENT | 2019-08-12 | No data | No data |
AMENDMENT | 2018-08-02 | No data | No data |
REINSTATEMENT | 2017-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2017-06-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-02-12 |
ANNUAL REPORT | 2020-01-21 |
Amendment | 2019-08-12 |
ANNUAL REPORT | 2019-01-02 |
Amendment | 2018-08-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State