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 |
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 |
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 |
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 | - | - |
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