Search icon

STORM OF '28 MEMORIAL PARK COALITION, INC. - Florida Company Profile

Company Details

Entity Name: STORM OF '28 MEMORIAL PARK COALITION, 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: 14 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: N99000001265
FEI/EIN Number 65-0904175

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

Address: 1607 40TH STREET, #16NE, WEST PALM BEACH, FL, 33407
Mail Address: POST OFFICE BOX 2186, WEST PALM BEACH, FL, 33402
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROMAN JOHN President 634 15TH STREET, WEST PALM BEACH, FL, 33401
STROMAN JOHN Director 634 15TH STREET, WEST PALM BEACH, FL, 33401
HOLLAND WILLIAM M Director 520 17TH STREET, WEST PALM BEACH, FL, 33407
KRUIZE PRISCILLIA Director POST OFFICE BOX 570327, MIAMI, FL, 332570327
HAZARD DOROTHY President 1607 40th Street, West Palm Beach, FL, 33407
Thomas Tracy M Director 401 N Rosemary Avenue, West Palm Beach, FL, 33401
HAZARD DOROTHY Agent 1607 40TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 HAZARD, DOROTHY -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 1607 40TH STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 1607 40TH STREET, #16NE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2002-03-04 1607 40TH STREET, #16NE, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-06-21
REINSTATEMENT 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State