Search icon

SEASONAL PALM ISLANDERS, INC. - Florida Company Profile

Company Details

Entity Name: SEASONAL PALM ISLANDERS, 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: 19 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: N99000000346
FEI/EIN Number 650901029

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

Address: 7207 Summer Tree Drive, BOYNTON BEACH, FL, 33437, US
Mail Address: 7207 Summer Tree Drive, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aaronson Susan PRESIDE Secretary 7756 Majestic Palm Drive, BOYNTON BEACH, FL, 33437
Freling Melvin Agent 7207 Summer Tree Drive, BOYNTON BEACH, FL, 33437
Mitzner Bonnie PRESIDE President 7843 Waterfall Terrace, BOYNTON BEACH, FL, 33437
Freling Melvin Treasurer 7207 Summer Tree Drive, BOYNTON BEACH, FL, 33437
Mednick Howard Exec 9969 Harbour Lake Circle, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007522 SEASONAL PALM ISLANDERS EXPIRED 2010-01-25 2015-12-31 - C/O SYLVIA COHEN, 9769 SEACREST CIRCLE #101, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 7207 Summer Tree Drive, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 7207 Summer Tree Drive, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2019-03-07 7207 Summer Tree Drive, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2019-03-07 Freling, Melvin -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State