Search icon

PALM BEACH COUNTY CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, INC.

Company Details

Entity Name: PALM BEACH COUNTY CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1992 (32 years ago)
Document Number: N92000000926
FEI/EIN Number 65-0402004
Address: 801 Arlington Drive, West Palm Beach, FL 33415
Mail Address: 801 Arlington Drive, West Palm Beach, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NeJame, Fatima Agent 11291 Cowen CT, Lake Worth, FL 33449

Secretary

Name Role Address
Mazzella, Tina Secretary 801 Arlington Dr, West Palm Beach, FL 33415

President

Name Role Address
Ogden, Melinda President 12744 Ellison Wilson Road, North Palm Beach, FL 33408

Treasurer

Name Role Address
NeJame, Fatima Treasurer 11291 Cowen Court, Lake Worth, FL 33449

Director at Large

Name Role Address
Nurge, Jeff Director at Large 427 Valley Forge Rd, West Palm Beach, FL 33405
Said, Winnie Director at Large 308 Clark LN, Jupiter, FL 33477
Lerner, Susan Director at Large 6800 Country Pl Rd, West Palm Beach, FL 33411
Keshavarz, Lucy Director at Large 66 Saint James DR, Palm Beach Gardens, FL 33418

Conservation Chair

Name Role Address
Moyrud, Melissa Conservation Chair 7667 Park Lane Rd, Lake Worth, FL 33449

Vice President

Name Role Address
Smith, Michelle Vice President 801 Arlington Drive, West Palm Beach, FL 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 801 Arlington Drive, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2022-04-07 801 Arlington Drive, West Palm Beach, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 11291 Cowen CT, Lake Worth, FL 33449 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 NeJame, Fatima No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State