Entity Name: | YOUNG MARINES OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 1997 (28 years ago) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | N97000003097 |
FEI/EIN Number |
382346425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11924 Forest Hill Blvd, Wellington, FL, 33414, US |
Address: | 1226 Marine Drive, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Belyea Foye Unit Co | President | 3380 Delray Bay Drive, Delray Beach, FL, 33483 |
Trzasko Cheryl Adjutan | Secretary | 897 Lake Wellington Drive, Wellington, FL, 33414 |
Slagle Louis E | Director | 411 SW 99th Avenue, Miami, FL, 33174 |
Townsend Cindy NUnit Co | Director | 3589 S Ocean Blvd, South Palm Beach, FL, 33480 |
Belyea Foye Unit Co | Agent | 3380 Delray Bay Drive, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3380 Delray Bay Drive, Unit 717, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 1226 Marine Drive, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 1226 Marine Drive, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | Belyea, Foye, Unit Commander | - |
REINSTATEMENT | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 |
REINSTATEMENT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State