Search icon

LAMBDA PALM BEACH, INC.

Company Details

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

Agent

Name Role Address
Joyce, Matera Agent 5404 Grande Palm Circle, Delray Beach, FL 33484

President

Name Role Address
Matera, Joyce President 5404 Grande Palm Circle, Delray Beach, FL 33484

Treasurer

Name Role Address
Camerlengo, Thomas Treasurer 8871 Boatswain Drive, Boynton Beach, FL 33436

Vice President

Name Role Address
James, Moogan F Vice President 1121 Powell Drive, Singer Island, FL 33436

Secretary

Name Role Address
Gary, Avedisian A Secretary 106 Half Moon Circle, Unit 1A Hypoluxo, FL 33462

Fictitious Names

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

Events

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

Documents

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