Search icon

ECONOMIC COUNCIL OF PALM BEACH COUNTY, INC.

Company Details

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

Agent

Name Role Address
Jacobs, Michele Agent 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410

Chief Executive Officer

Name Role Address
Jacobs, Michele Chief Executive Officer 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

General Counsel

Name Role Address
Jeck, Phillipe General Counsel 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

PAST CHAIR

Name Role Address
Mentor, Art PAST CHAIR 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

CHAIR

Name Role Address
Brumley, Fab CHAIR 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Hertz, Cliff Secretary 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
KOHNER, MICHAEL Treasurer 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

President

Name Role Address
Jacobs, Michele President 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

Programs Director

Name Role Address
Carron, Natalie Programs Director 4440 PGA BLVD, Suite 600 Palm Beach Gardens, FL 33410

CHAIR ELECT

Name Role Address
ELHILOW, MARK CHAIR ELECT 4440 PGA Blvd, Suite 600 Palm Beach Gardens, FL 33410

Events

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

Documents

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