Search icon

PALM BEACH INSTITUTE FOR THE ENTERTAINMENT ARTS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH INSTITUTE FOR THE ENTERTAINMENT ARTS, 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: 26 Feb 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: N99000001251
FEI/EIN Number 650899249

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

Address: 427 Capistrano Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: 427 Capistrano Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER BARRY Chairman 427 CAPISTRANO DRIVE, PALM BEACH GARDENS, FL, 33410
RISHER MARK Director 427 Capistrano Drive, Palm Beach Gardens, FL, 33410
Carbone Donna MDC Exec 427 Capistrano Drive, Palm Beach Gardens, FL, 33410
Carbone Donna M Agent 427 Capistrano Drive, Palm Beach Gardens, FL, 33410
CARBONE MICHAEL KDC Director 427 Capistrano Drive, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170925 BRIFT EXPIRED 2009-11-02 2014-12-31 - 100 NORTH US HWY 1, JUPITER, FL, 33477, US

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-01-27 PALM BEACH INSTITUTE FOR THE ENTERTAINMENT ARTS, INC. -
REGISTERED AGENT NAME CHANGED 2020-01-19 Carbone, Donna M. -
CHANGE OF MAILING ADDRESS 2020-01-19 427 Capistrano Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 427 Capistrano Drive, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 427 Capistrano Drive, Palm Beach Gardens, FL 33410 -
AMENDMENT 2012-08-07 - -
AMENDMENT 2011-01-21 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-12-11 BURT REYNOLDS INSTITUTE FOR FILM AND THEATRE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
Amendment and Name Change 2020-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State