Entity Name: | ECONOMIC COUNCIL OF PALM BEACH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Mar 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | 732156 |
FEI/EIN Number | 59-1575003 |
Address: | 4440 PGA BLVD, Suite 600, Palm Beach Gardens, FL 33410 |
Mail Address: | 4440 PGA BLVD, Suite 600, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobs, Michele | Agent | 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Jacobs, Michele | Chief Executive Officer | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Jeck, Phillipe | General Counsel | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Mentor, Art | PAST CHAIR | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Brumley, Fab | CHAIR | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Hertz, Cliff | Secretary | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
KOHNER, MICHAEL | Treasurer | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Jacobs, Michele | President | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Carron, Natalie | Programs Director | 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
ELHILOW, MARK | CHAIR ELECT | 4440 PGA Blvd, Suite 600 Palm Beach Gardens, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Jacobs, Michele | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 4440 PGA BLVD, Suite 600, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 4440 PGA BLVD, Suite 600, Palm Beach Gardens, FL 33410 | No data |
AMENDMENT | 2017-03-02 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2013-03-12 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2002-02-13 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1987-10-22 | No data | No data |
NAME CHANGE AMENDMENT | 1983-06-27 | ECONOMIC COUNCIL OF PALM BEACH COUNTY, INC. | No data |
NAME CHANGE AMENDMENT | 1983-03-25 | COUNCIL OF 100-PALM BEACH COUNTY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-03 |
Amendment | 2017-03-02 |
ANNUAL REPORT | 2017-02-15 |
Reg. Agent Change | 2016-05-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State