Search icon

THE PALM BEACH MASS CHOIR, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM BEACH MASS CHOIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N95000001534
FEI/EIN Number 650397214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1635 W. 32ND STREET, RIVIERA BEACH, FL, 33404
Mail Address: 1635 W. 32ND STREET, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE CHARLES President 1635 W. 32ND STREET, RIVIERA BEACH, FL, 33404
MCBRIDE CHARLES Director 1635 W. 32ND STREET, RIVIERA BEACH, FL, 33404
SIDERS MAE W Vice President 426 BAYBERRY DRIVE, LAKE PARK, FL, 33403
SIDERS MAE W Director 426 BAYBERRY DRIVE, LAKE PARK, FL, 33403
MCBRIDE MERVENIA Treasurer 1635 W. 32ND STREET, RIVIERA BEACH, FL, 33404
MCBRIDE MERVENIA Director 1635 W. 32ND STREET, RIVIERA BEACH, FL, 33404
WHITE STEVEN R Director 13217 67TH STREET N, WEST PALM BEACH, FL, 33410
HUNT BARBARA Secretary 2061 N.W. 2ND COURT, BOYNTON BEACH, FL, 33435
HUNT BARBARA Director 2061 N.W. 2ND COURT, BOYNTON BEACH, FL, 33435
MCBRIDE CHARLES Agent 1635 W. 32ND STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-16 1635 W. 32ND STREET, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2000-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-16 1635 W. 32ND STREET, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2000-02-16 1635 W. 32ND STREET, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2000-02-16 MCBRIDE, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-29
Amendment 2000-04-10
REINSTATEMENT 2000-02-16
ANNUAL REPORT 1996-09-23
DOCUMENTS PRIOR TO 1997 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State