Search icon

PEOPLE ENGAGED IN ACTIVE COMMUNITY EFFORTS, INC.

Company Details

Entity Name: PEOPLE ENGAGED IN ACTIVE COMMUNITY EFFORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: N93000002095
FEI/EIN Number 65-0416691
Address: 100 N. PALMWAY, LAKE WORTH, FL 33460
Mail Address: 100 N. PALMWAY, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Shortsleeves, Paige Agent 100 N. PALMWAY, LAKE WORTH, FL 33460

Co

Name Role Address
Hanson, Jill Co 100 N Palmway, Lake Worth, FL 33460
D'Mello, John, Fr. Co 13591 Prosperity Farms Rd, Palm Beach Gardens, FL 33410

Director

Name Role Address
Shortsleeves, Paige Director 100 N Palmway, Lake Worth, FL 33460

President

Name Role Address
Hanson, Jill President 100 N Palmway, Lake Worth, FL 33460
D'Mello, John, Fr. President 13591 Prosperity Farms Rd, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Kisner, Gerald, Rev. Vice President 801 8th St, West Palm Beach, FL 33401

Treasurer

Name Role Address
Wittman, Arturo Treasurer 100 N Palmway, Lake Worth, FL 33460

Secretary

Name Role Address
Burns, Bob Secretary 635 Prosperity Farms Rd, North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 Shortsleeves, Paige No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 100 N. PALMWAY, LAKE WORTH, FL 33460 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 100 N. PALMWAY, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2012-03-19 100 N. PALMWAY, LAKE WORTH, FL 33460 No data
CANCEL ADM DISS/REV 2004-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State