Search icon

LAKE WORTH PIONEERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WORTH PIONEERS' ASSOCIATION, 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: 13 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: N97000002689
FEI/EIN Number 91-1756159

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

Address: c/o Shutts & Bowen LLP, 525 Okeechobee Blv, #1100 CityPlace Tower, WEST PALM BEACH, FL, 33401, US
Mail Address: c/o Shutts & Bowen, LLP, 525 Okeechobee Bl, #1100 CityPlace Tower, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oyer, III Harvey E Vice President c/o Shutts & Bowen, West Palm Beach, FL, 33401
Miller, Jr. Willie ASecreta Secretary 1022 23rd Street, West Palm Beach, FL, 33407
Burkhardt Vincent President c/o Burkhardt Construction, Inc., West Palm Beach, FL, 33401
Oyer Harvey EEsq. Agent c/o Shutts & Bowen LLP, 525 Okeechobee Blv, WEST PALM BEACH, FL, 33401
Shepherd Christopher Treasurer 720 Lucerne Avenue, #164, Lake Worth Beach, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 c/o Shutts & Bowen LLP, 525 Okeechobee Blvd.,, #1100 CityPlace Tower, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-11-04 c/o Shutts & Bowen LLP, 525 Okeechobee Blvd.,, #1100 CityPlace Tower, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-11-04 Oyer, Harvey Eugene, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 c/o Shutts & Bowen LLP, 525 Okeechobee Blvd.,, #1100 CityPlace Tower, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State