Search icon

PARTNERS IN FUNDRAISING, INC.

Company Details

Entity Name: PARTNERS IN FUNDRAISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000111440
FEI/EIN Number 205444561
Address: 801 SW 22ND STREET, BOCA RATON, FL, 33486
Mail Address: 801 SW 22ND STREET, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIENER SUSAN Agent 801 SW 22ND STREET, BOCA RATON, FL, 33486

President

Name Role Address
DIENER SUSAN President 801 SW 22ND STREET, BOCA RATON, FL, 33486

Secretary

Name Role Address
DIENER SUSAN Secretary 801 SW 22ND STREET, BOCA RATON, FL, 33486

Director

Name Role Address
DIENER SUSAN Director 801 SW 22ND STREET, BOCA RATON, FL, 33486
AUCAMP SHEILA Director 1225 SW 19TH ST, BOCA RATON, FL, 33486

Vice President

Name Role Address
AUCAMP SHEILA Vice President 1225 SW 19TH ST, BOCA RATON, FL, 33486

Treasurer

Name Role Address
AUCAMP SHEILA Treasurer 1225 SW 19TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 801 SW 22ND STREET, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2007-08-09 801 SW 22ND STREET, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 801 SW 22ND STREET, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-08-09
Domestic Profit 2006-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State