Search icon

EL CID HISTORIC NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: EL CID HISTORIC NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2007 (18 years ago)
Document Number: N49841
FEI/EIN Number 65-0348746
Address: 306 Valencia Road, WEST PALM BEACH, FL 33401
Mail Address: P.O. BOX 414, WEST PALM BEACH, FL 33402
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
McClary, Nhu Agent 321 Valencia Rd, West Palm Beach, FL 33401-7931

President

Name Role Address
Shaw, Mackey President 306 Valencia Road, West Palm Beach, FL 33401
Coffey, Margaret President 349 Granada Road, West Palm Beach, FL 33401

Treasurer

Name Role Address
Belock, DJ Treasurer 320 Dyer Road, West Palm Beach, FL 33401

Vice President

Name Role Address
Terenzio, Celia Vice President 2007 S. Olive Ave, West Palm Beach, FL 33401

Director

Name Role Address
Cunningham, Jessica Director 240 Sunset Road, West Palm Beach, FL 33401
Lahatte, Lauren Director 224 Pershing Way, West Palm Beach, FL 33401
MacFarland, Christina Director 290 Barcelona Road, West Palm Beach, FL 33401
Hudlett, Jeanne Director 190 Valencia Road, West Palm Beach, FL 33401
Sullivan, Meredith Director Flamingo Road, West Palm Beach, FL 33401
Alfond, Rebecca Director Cordova Road, West Palm Beach, FL 33401

Secretary

Name Role Address
Strickler, Catharine Secretary 310 Valencia Road, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 306 Valencia Road, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 321 Valencia Rd, West Palm Beach, FL 33401-7931 No data
REGISTERED AGENT NAME CHANGED 2020-02-27 McClary, Nhu No data
CHANGE OF MAILING ADDRESS 2014-12-03 306 Valencia Road, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2007-02-22 No data No data
AMENDMENT 2006-06-29 No data No data
CANCEL ADM DISS/REV 2005-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-24
AMENDED ANNUAL REPORT 2015-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State