Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PROACTIVE RESIDENTS PROJECTS COMMITTEE, INC.
Filing Information
N12000011084
61-1696590
11/26/2012
FL
INACTIVE
VOLUNTARY DISSOLUTION
03/22/2018
NONE
Principal Address
Changed: 03/15/2016
321 Southampton B
c/o Shelly Kalef
W. PALM BEACH, FL 33417
c/o Shelly Kalef
W. PALM BEACH, FL 33417
Changed: 03/15/2016
Mailing Address
Changed: 03/31/2015
1128 Royal Palm Beach Blvd.
C/O JEANETTE VEGLIA
Suite 351
Royal Palm Beach, FL 33411
C/O JEANETTE VEGLIA
Suite 351
Royal Palm Beach, FL 33411
Changed: 03/31/2015
Registered Agent Name & Address
kalef, Shelly
Name Changed: 04/17/2017
Address Changed: 04/17/2017
321 southampton B
W. PALM BEACH, FL 33417
W. PALM BEACH, FL 33417
Name Changed: 04/17/2017
Address Changed: 04/17/2017
Officer/Director Detail
Name & Address
Title P
Kalef, Shelly
Title V
SAGER, HONEY
Title Secretary
Sutofsky, Esther
Title T
VEGLIA, JEANETTE
Title Director
Cohen, Sandy
Title D
Kallman, Bill
Title Director
Thomas, Alfred
Title Director
Ziccardi, Marcia
Title Director
Brooks, Christine
Title P
Kalef, Shelly
321 Southampton B
W. PALM BEACH, FL 33417
W. PALM BEACH, FL 33417
Title V
SAGER, HONEY
105 SOMERSET C
W. PALM BEACH, FL 33417
W. PALM BEACH, FL 33417
Title Secretary
Sutofsky, Esther
310 Wellington E
W. PALM BEACH, FL 33417
W. PALM BEACH, FL 33417
Title T
VEGLIA, JEANETTE
110 GREENBRIER A
W. PALM BEACH, FL 33417
W. PALM BEACH, FL 33417
Title Director
Cohen, Sandy
339 Southampton B
W. PALM BEACH, FL 33417
W. PALM BEACH, FL 33417
Title D
Kallman, Bill
26 F Golfs Edge
W. PALM BEACH, FL 33417
W. PALM BEACH, FL 33417
Title Director
Thomas, Alfred
25 Cambridge B
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Ziccardi, Marcia
357 Chatham R
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Brooks, Christine
408 Greenbrier A
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2015 | 03/31/2015 |
2016 | 03/15/2016 |
2017 | 04/17/2017 |
Document Images