Search icon

ASSOCIATION OF FUNDRAISING PROFESSIONALS, PALM BEACH COUNTY CHAPTER, INC.

Company Details

Entity Name: ASSOCIATION OF FUNDRAISING PROFESSIONALS, PALM BEACH COUNTY CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: N93000001741
FEI/EIN Number 65-0330522
Address: 501 S Sapodilla Ave,, West Palm Beach, FL 33401
Mail Address: P.O. BOX 18279, WEST PALM BEACH, FL 33416
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Snyder, Chris Agent 2800 North Ocean Dr., Singer Island, FL 33404

Past President

Name Role Address
Starling, Ben Past President 2800 North Ocean Dr., Singer Island, FL 33404

Director

Name Role Address
Archer, Lisa Director 300 Golfview Rd., Unit 507, North Palm Beach, FL 33408

Treasurer

Name Role Address
Eshelman, Steve Treasurer 1210 S. Old Dixie Highway, Jupiter, FL 33458

Secretary

Name Role Address
Handwerker, Dawn Secretary 3121 Waterside Cir, Boynton Beach, FL 33435

President

Name Role Address
Snyder, Chris President PO Box 552, West Palm Beach, FL 33402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056317 AFPPBC EXPIRED 2019-05-09 2024-12-31 No data P.O. BOX 18279, WEST PALM BEACH, FL, 33416

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 501 S Sapodilla Ave,, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2024-01-29 Snyder, Chris No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2800 North Ocean Dr., Singer Island, FL 33404 No data
REINSTATEMENT 2017-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-08 501 S Sapodilla Ave,, West Palm Beach, FL 33401 No data
AMENDMENT AND NAME CHANGE 2001-05-07 ASSOCIATION OF FUNDRAISING PROFESSIONALS, PALM BEACH COUNTY CHAPTER, INC. No data
NAME CHANGE AMENDMENT 1995-04-18 NATIONAL SOCIETY OF FUNDRAISING EXECUTIVES PALM BEACH COUNTY CHAPTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State