Entity Name: | THE EDUCATION FOUNDATION OF PALM BEACH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Apr 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | N02548 |
FEI/EIN Number | 59-2420369 |
Address: | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Mail Address: | 505 South Congress Avenue, Boynton Beach, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVRILOS, JAMES | Agent | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Moore, Jim | Chair | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Baseman, Alan | Chair | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Cass, Marty | Chair | 505 South Congress Avenue, Boynton Beach, FL 33426 |
King, Lisa | Chair | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Moore, Jim | HR | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Moore, Jim | Compensation Committee | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Baseman, Alan | Programs and Grants Committee | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Park, Lisa | Chairman | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Park, Lisa | Board of Directors | 505 South Congress Avenue, Boynton Beach, FL 33426 |
PAUL JORDAN, INC. | Board of Directors | No data |
Cass, Marty | Board of Directors | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Evans, Leanne | Board of Directors | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role |
---|---|
PAUL JORDAN, INC. | Secretary |
Name | Role | Address |
---|---|---|
GAVRILOS, JAMES | President | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
GAVRILOS, JAMES | CEO of the Education Foundation of Palm Beach County | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Cass, Marty | Treasurer | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Cass, Marty | Finance Committee | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
King, Lisa | Development Committee | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Evans, Leanne | School District Representative | 505 South Congress Avenue, Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-09-17 | 505 South Congress Avenue, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-17 | 505 South Congress Avenue, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-17 | 505 South Congress Avenue, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | GAVRILOS, JAMES | No data |
AMENDMENT | 2017-10-30 | No data | No data |
NAME CHANGE AMENDMENT | 1999-05-13 | THE EDUCATION FOUNDATION OF PALM BEACH COUNTY, INC. | No data |
NAME CHANGE AMENDMENT | 1990-10-25 | THE EDUCATION PARTNERSHIP OF PALM BEACH COUNTY, INC. | No data |
AMENDMENT | 1984-07-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-05 |
AMENDED ANNUAL REPORT | 2019-09-23 |
AMENDED ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2019-05-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State