Search icon

UNITED CEREBRAL PALSY OF PALM BEACH & MID-COAST COUNTIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CEREBRAL PALSY OF PALM BEACH & MID-COAST COUNTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1990 (35 years ago)
Date of dissolution: 21 Aug 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: N40855
FEI/EIN Number 650229776

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

Address: 3595 2 AVENUE NORTH, LAKE WORTH, FL, 33461, US
Mail Address: 2700 W. 81 STREET, HIALEAH, FL, 33016, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANIELLO JOSEPH P President 2700 W. 81 STREET, HIALEAH, FL, 33016
GLUCK LINDA V Secretary 2700 W. 81 STREET, HIALEAH, FL, 33016
GLUCK LINDA V Treasurer 2700 W. 81 STREET, HIALEAH, FL, 33016
TERENZIO DEBBIE V Assistant Secretary 2700 W. 81 STREET, HIALEAH, FL, 33016
LUSTIG ROY R Agent 28 West Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
MERGER 2014-08-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 705432. MERGER NUMBER 500000143465
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 28 West Flagler Street, Courthouse Plaza, Suite 710, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2007-01-10 3595 2 AVENUE NORTH, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 3595 2 AVENUE NORTH, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2002-04-24 LUSTIG, ROY R -
NAME CHANGE AMENDMENT 1993-04-28 UNITED CEREBRAL PALSY OF PALM BEACH & MID-COAST COUNTIES, INC. -
AMENDMENT 1991-06-10 - -

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-10-23
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State