Entity Name: | PALM ISLES MEN'S CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Mar 2011 (14 years ago) |
Document Number: | N95000005268 |
FEI/EIN Number |
650563792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9545 PALM ISLES DRIVE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 9545 PALM ISLES DRIVE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALER MYRON | President | 9827 CRESCENT VIEW DR. SOUTH, BOYNTON BEACH, FL, 33437 |
Perlmutter Ronald | Director | 9805 Shadybrook Dr, BOYNTON BEACH, FL, 33437 |
PALER MYRON | Director | 9827 CRESCENT VIEW DR. SOUTH, BOYNTON BEACH, FL, 33437 |
Jenkins Daniel | Secretary | 9682 Harbor Lakes Circle, BOYNTON BEACH, FL, 33437 |
Jenkins Daniel | Director | 9682 Harbor Lakes Circle, BOYNTON BEACH, FL, 33437 |
Perlin Edward | Vice President | 7015 Summer Tree Dr, Boynton Beach, FL, 33437 |
DeGraaff Joost | Director | 9616 Crescent View Dr. N, BOYNTON BEACH, FL, 33437 |
Kirschbrown Lee | Director | 9799 Crescent View Drive S., Boynton Beach, FL, 33437 |
Paler Myron | Agent | 9827 Crescent View Drive S., BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 9827 Crescent View Drive S., BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Paler, Myron | - |
AMENDMENT | 2011-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 9545 PALM ISLES DRIVE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 9545 PALM ISLES DRIVE, BOYNTON BEACH, FL 33437 | - |
CANCEL ADM DISS/REV | 2006-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State