Search icon

BOYS AND GIRLS CLUBS OF PALM BEACH COUNTY FOUNDATION, INC.

Company Details

Entity Name: BOYS AND GIRLS CLUBS OF PALM BEACH COUNTY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 1998 (27 years ago)
Document Number: N96000006151
FEI/EIN Number 65-0679193
Address: 800 NORTHPOINT PARKWAY, #204, WEST PALM BEACH, FL 33407
Mail Address: 800 NORTHPOINT PARKWAY, #204, WEST PALM BEACH, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hedden, Julie A Agent 800 NORTHPOINT PARKWAY, #204, WEST PALM BEACH, FL 33407

Director

Name Role Address
SHEAROUSE, JAY Director 415 5TH STREET, WEST PALM BEACH, FL 33401

President

Name Role Address
MIRANDA, JAENE President 800 NORTHPOINT PARKWAY, #204 WEST PALM BEACH, FL 33407

Chief Executive Officer

Name Role Address
MIRANDA, JAENE Chief Executive Officer 800 NORTHPOINT PARKWAY, #204 WEST PALM BEACH, FL 33407

Treasuer

Name Role Address
Dunkin, Robert Treasuer 800 Northpoint Parkway, Suite 204, West Palm Beach, FL 33407

Secretary

Name Role Address
James, Sylvia Secretary 2 Golfview Road, Palm Beach, FL 33480

Chairman

Name Role Address
Connors, Mike Chairman 800 NORTHPOINT PARKWAY, #204 WEST PALM BEACH, FL 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Hedden, Julie A No data
AMENDMENT 1998-05-13 No data No data
AMENDMENT 1998-02-25 No data No data
CHANGE OF MAILING ADDRESS 1997-12-09 800 NORTHPOINT PARKWAY, #204, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 1997-12-09 800 NORTHPOINT PARKWAY, #204, WEST PALM BEACH, FL 33407 No data
REINSTATEMENT 1997-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-12-09 800 NORTHPOINT PARKWAY, #204, WEST PALM BEACH, FL 33407 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State