Entity Name: | PALM BEACH TITANS CRICKET 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: | 22 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | N96000002185 |
FEI/EIN Number |
650660111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1549 43RD STREET, West Palm Beach, FL, 33407, US |
Mail Address: | 1549 43RD STREET, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON RAY | President | 1549 43rd STREET, West Palm Beach, FL, 33407 |
Geevarghese Leju | Secretary | 5030 Whitewood Cv. N, Lake Worth, FL, 33467 |
Kadam Tanmay | Vice President | 15185 E Tranquility Lake Drive, Delray Beach, FL, 33446 |
Mowatt Paul | Treasurer | 8280 7th Pl S, West Palm Beach, FL, 33411 |
Robinson Ray | Agent | 1549 43RD STREET, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-13 | 1549 43RD STREET, West Palm Beach, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2022-03-13 | 1549 43RD STREET, West Palm Beach, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | Robinson, Ray | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 1549 43RD STREET, West Palm Beach, FL 33407 | - |
AMENDMENT | 2019-12-12 | - | - |
NAME CHANGE AMENDMENT | 2018-06-19 | PALM BEACH TITANS CRICKET CLUB, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-13 |
AMENDED ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-03 |
Amendment | 2019-12-12 |
ANNUAL REPORT | 2019-01-22 |
Name Change | 2018-06-19 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State