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 |
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 |
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 | - | - |
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