Entity Name: | WILD DOLPHIN PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | N41470 |
FEI/EIN Number |
650264660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1208 U.S. HIGHWAY ONE, SUITE G, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 1208 U.S. HIGHWAY ONE, SUITE G, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETZOLD RUTH | Director | 11042 TURTLE BEACH ROAD #D-105, NORTH PALM BEACH, FL, 33408 |
HERZING DENISE L | Treasurer | 120 CELESTIAL WAY, JUNO BEACH, FL, 33408 |
KIMMEL IVI | Director | 9120 W. BAY HARBOR DRIVE, 1A, BAY HARBOR ISLAND, FL, 33154 |
TRAUGHBER CHRIS M | Chairman | P.O. BOX 6009, SAN PEDRO, CA, 90731 |
HERZING, DENISE L. | Agent | 120 Celestial Way, JUNO BEACH, FL, 33408 |
STEPAN AXEL | Vice President | 236 SE 5th Avenue, Delray Beach, FL, 33483 |
MAYER DREW | President | 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1208 U.S. HIGHWAY ONE, SUITE G, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 1208 U.S. HIGHWAY ONE, SUITE G, NORTH PALM BEACH, FL 33408 | - |
AMENDED AND RESTATEDARTICLES | 2023-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 120 Celestial Way, #205, JUNO BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
Amendment | 2024-01-05 |
Amended and Restated Articles | 2023-04-24 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State