Search icon

PALM AIRE FRIENDS OF THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: PALM AIRE FRIENDS OF THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 1999 (25 years ago)
Date of dissolution: 01 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: N99000006889
FEI/EIN Number 650980192

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

Address: 602 GARDENS DR, #204, POMPANO BEACH, FL, 33069
Mail Address: 602 GARDENS DR, #204, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANOFF KATHLEEN CO 904 CYPRESS GROVE DRIVE, POMPANO BEACH, FL, 33069
ZANOFF KATHLEEN President 904 CYPRESS GROVE DRIVE, POMPANO BEACH, FL, 33069
BLOOM ELLEN Treasurer 602 GARDENS DR #204, POMPANO BEACH, FL, 33069
BRUMMER ROBERT Recording Secretary 4020 W. PALM AIRE DR #512, POMPANO BEACH, FL, 33069
GIBILARO Viola Assistant Treasurer 545 OAKS LN, POMPANO BEACH, FL, 33069
STIEGLITZ MOUNE CO 3970 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069
STIEGLITZ MOUNE President 3970 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069
Platek Teri President 2240 N Cypress Bend Dr, Pompano Beach, FL, 33069
BLOOM ELLEN Agent 602 GARDENS DR, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-01 - -
AMENDED AND RESTATEDARTICLES 2012-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 602 GARDENS DR, #204, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-04-05 602 GARDENS DR, #204, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2012-04-05 BLOOM, ELLEN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 602 GARDENS DR, #204, POMPANO BEACH, FL 33069 -

Documents

Name Date
Voluntary Dissolution 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
Amended and Restated Articles 2012-09-18
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State