Search icon

PALM BEACH AREA TENNIS PATRONS, INC.

Company Details

Entity Name: PALM BEACH AREA TENNIS PATRONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: N93000000994
FEI/EIN Number 65-0400164
Address: 501 South Flagler Drive,, Suite 220, West Palm Beach, FL 33401
Mail Address: P.O. Box 1353, West Palm Beach, FL 33402
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST SERVE 401(K) PLAN 2023 650400164 2024-05-17 PALM BEACH AREA TENNIS PATRONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5618187748
Plan sponsor’s address P.O. BOX 1353, WEST PALM BEACH, FL, 33402

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FIRST SERVE 401(K) PLAN 2022 650400164 2023-05-27 PALM BEACH AREA TENNIS PATRONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5618187748
Plan sponsor’s address P.O. BOX 1353, WEST PALM BEACH, FL, 33402

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
FIRST SERVE 401(K) PLAN 2021 650400164 2022-06-02 PALM BEACH AREA TENNIS PATRONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5618187748
Plan sponsor’s address P.O. BOX 1353, WEST PALM BEACH, FL, 33402

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Knotts, Hillary Agent 501 South Flagler Drive,, Suite 220, West Palm Beach, FL 33401

Director

Name Role Address
PRESSLY, KATIE Director P.O. Box 1353, West Palm Beach, FL 33402
THOMPSON, KENNETH Director P.O. Box 1353, West Palm Beach, FL 33402
Russell, Hollis, Esq. Director P.O. Box 1353, West Palm Beach, FL 33402
Bushman, Susan Director P.O. Box 1353, West Palm Beach, FL 33402
Bushman, Rob Director P.O. Box 1353, West Palm Beach, FL 33402
Jeffery, Jeremy Director P.O. Box 1353, West Palm Beach, FL 33402
Gulbrandsen, Allison Director P.O. Box 1353, West Palm Beach, FL 33402
Hunter, Bynum Director P.O. Box 1353, West Palm Beach, FL 33402
Anderson, Kevin Director P.O. Box 1353, West Palm Beach, FL 33402
Coleman, James Director P.O. Box 1353, West Palm Beach, FL 33402

Treasurer

Name Role Address
Knotts, Hillary Treasurer P.O. Box 1353, West Palm Beach, FL 33402

Chairman

Name Role Address
Gardner, Woody Chairman P.O. Box 1353, West Palm Beach, FL 33402

Vice Chairman

Name Role
GRACE-JACK INC Vice Chairman

Secretary

Name Role Address
Anderson, Kelsey Secretary P.O. Box 1353, West Palm Beach, FL 33402

Asst. Secretary

Name Role Address
Compton, Laura Asst. Secretary P.O. Box 1353, West Palm Beach, FL 33402

Asst. Treasurer

Name Role Address
Grube, Mark Asst. Treasurer P.O. Box 1353, West Palm Beach, FL 33402

President

Name Role Address
KANAI, CYNTHIA President P.O. BOX 1353, WEST PALM BEACH, FL 33402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017871 FIRST SERVE ACTIVE 2023-02-07 2028-12-31 No data 501 S FLAGLER DR, SUITE 220, WEST PALM BEACH, FL, 33401
G16000028340 FIRST SERVE EXPIRED 2016-03-17 2021-12-31 No data 2247 PALM BEACH LAKES BLVD, SUITE 203, WEST PALM BEACH, FL, 33409
G15000036870 DELRAY BEACH TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD SUITE 203, WEST PALM BEACH, FL, 33409
G15000036865 PAHOKEE TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD., SUITE 203, WEST PALM BEACH, FL, 33409
G15000036864 PALM BEACH GARDENS TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD SUITE 203, WEST PALM BEACH, FL, 33409
G15000036863 LAKE PARK TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD SUITE 203, WEST PALM BEACH, FL, 33409
G15000036860 LAKE WORTH TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD SUITE 203, WEST PALM BEACH, FL, 33409
G15000036869 SOUTH BAY TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD SUITE 203, WEST PALM BEACH, FL, 33409
G15000036868 WEST PALM TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD SUITE 203, WEST PALM BEACH, FL, 33409
G15000036867 TENNIS PALS EXPIRED 2015-04-13 2020-12-31 No data 2247 PALM BEACH LAKES BLVD SUITE 203, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Knotts, Hillary No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 501 South Flagler Drive,, Suite 220, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-05-26 501 South Flagler Drive,, Suite 220, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 501 South Flagler Drive,, Suite 220, West Palm Beach, FL 33401 No data
REINSTATEMENT 2002-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Amendment 2024-07-11
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State