Search icon

THE EAST COAST ESTATE PLANNING COUNCIL, INC.

Company Details

Entity Name: THE EAST COAST ESTATE PLANNING COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (7 years ago)
Document Number: 746532
FEI/EIN Number 59-1927317
Address: c/o Jacqueline Farina, 9230 SE Yacht Club Circle, Hobe Sound, FL 33455
Mail Address: PO BOX 1891, JUPITER, FL 33468
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Farina, Jacqueline, Administrator Agent 9230 SE Yacht Club Circle, Hobe Sound, FL 33455

2nd Vice President

Name Role Address
Fisher, Lilach 2nd Vice President EisnerAmper, 505 S. Flagler Drive, Suite 900 West Palm Beach, FL 33401

Immediate Past President

Name Role Address
Schiff, Michael Immediate Past President Klingenstein Fields Advisors, 777 S. Flagler Dr., Suite 800 W West Palm Beach, FL 33401

1st Vice President

Name Role Address
Scheer, Matthew 1st Vice President Gunster, 777 South Flagler Drive, Suite 500 East West Palm Beach, FL 33401

President

Name Role Address
Karolina, Bednarska President CIBC Private Wealth Management, 525 Okeechobee Blvd, Suite 1630 West Palm Beach, FL 33401

Treasurer

Name Role Address
Gray, Richard Treasurer grayValuation, PLLC, 7632 Charing Cross Ln Delray Beach, FL 33446

Secretary

Name Role Address
Losquadro, Chris Secretary 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9230 SE Yacht Club Circle, Hobe Sound, FL 33455 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 c/o Jacqueline Farina, 9230 SE Yacht Club Circle, Hobe Sound, FL 33455 No data
REGISTERED AGENT NAME CHANGED 2021-10-04 Farina, Jacqueline, Administrator No data
CHANGE OF MAILING ADDRESS 2019-02-12 c/o Jacqueline Farina, 9230 SE Yacht Club Circle, Hobe Sound, FL 33455 No data
AMENDMENT 2017-08-25 No data No data
AMENDMENT 2009-11-05 No data No data
AMENDMENT 1991-06-04 No data No data
AMENDMENT 1985-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18
Amendment 2017-08-25
ANNUAL REPORT 2017-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State