Search icon

PALM ISLES MEN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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