Entity Name: | THE EBONY CHORALE OF THE PALM BEACHES, 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: | 24 Jun 1998 (27 years ago) |
Document Number: | N98000003699 |
FEI/EIN Number |
650379536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SANJENA V. CLAY, P.O.Box 15141, WEST PALM BEACH, FL, 33416, US |
Mail Address: | C/O SANJENA V. CLAY, 1512 39th Street, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33416 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clay Sanjena V | Agent | 1512 39th Street, West Palm Beach, FL, 33409 |
Bell Janice L | President | 1536 W 16th St, Riviera Beach, FL, 33404 |
Jackson Flora | Asst | 2252 Canterbury Dr. North, WEST PALM BEACH, FL, 33407 |
SCRUGGS GWENDOLYN | Corr | 563 W 1ST ST, RIVIERA BCH, FL, 33404 |
CLAY SANJENA V | Treasurer | 1512 39TH STREET, WEST PALM BEACH, FL, 33407 |
Cotton Claudine | Vice President | 451 W. 35th Street, RIVIERA BEACH, FL, 33404 |
LAWTON ORVILLE L | Director | 407 Michigan Place, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Clay, Sanjena V | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 1512 39th Street, West Palm Beach, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-04 | C/O SANJENA V. CLAY, P.O.Box 15141, WEST PALM BEACH, FL 33416 | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | C/O SANJENA V. CLAY, P.O.Box 15141, WEST PALM BEACH, FL 33416 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Resignation | 2017-04-12 |
AMENDED ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State