Search icon

YOUNG MARINES OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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