Search icon

FAIR HOUSING CENTER OF THE GREATER PALM BEACHES, INC.

Company Details

Entity Name: FAIR HOUSING CENTER OF THE GREATER PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2000 (25 years ago)
Document Number: N00000000662
FEI/EIN Number 650972629
Address: 2328 10th Ave N., SUITE 101, Lake Worth, FL, 33461-6612, US
Mail Address: 2328 10th Ave N., SUITE 101, Lake Worth, FL, 33461-6612, US
Place of Formation: FLORIDA

Agent

Name Role Address
LARKINS VINCE Agent 1415 8TH STREET, WEST PALM BEACH, FL, 33401

Director

Name Role Address
WEIN FRED Director 135 LAKE PINE CIR, LAKE WORTH, FL, 33463
FLYNN GAIL Director 8611 WHITE EGRET WAY, LAKE WORTH, FL, 33467
BARRY JACOB Director 33 NW 11TH AVE., DELRAY BEACH, FL, 33444
STAR SMILEY Director 8300 WATERWAY DRIVE, WEST PALM BEACH, FL, 33406
ROBERTS-VEASEY CAROLYN Director 2351 N.E. 1ST LANE, BOYNTON BEACH, FL, 33435

Vice Chairman

Name Role Address
FLYNN GAIL Vice Chairman 8611 WHITE EGRET WAY, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
BARRY JACOB Treasurer 33 NW 11TH AVE., DELRAY BEACH, FL, 33444

President

Name Role Address
LARKINS VINCE L President 1415 8TH STREET, WEST PALM BEACH, FL, 33401

Chief Executive Officer

Name Role Address
LARKINS VINCE L Chief Executive Officer 1415 8TH STREET, WEST PALM BEACH, FL, 33401

Chairman

Name Role Address
WEIN FRED Chairman 135 LAKE PINE CIR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2328 10th Ave N., SUITE 101, Lake Worth, FL 33461-6612 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2328 10th Ave N., SUITE 101, Lake Worth, FL 33461-6612 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 1415 8TH STREET, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2000-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State