Entity Name: | PALM BEACH COUNTY ESTATE PLANNING COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Dec 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2011 (13 years ago) |
Document Number: | N06876 |
FEI/EIN Number | 65-0163826 |
Address: | c/o Jacqueline Farina, 6671 W. Indiantown Road, #50-194, JUPITER, FL 33458 |
Mail Address: | 6671 W. Indiantown Road, #50-194, JUPITER, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farina, Jacqueline | Agent | c/o Jacqueline Farina, 6671 W. Indiantown Road, #50-194, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
Gaymon, Sarah N. | Treasurer | 1 N Clematis Street, Suite 550, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
McNally, Gavin | Director | 9250 Alternate A1A, Suite A, North Palm Beach, FL 33403 |
Losquadro, Chris | Director | 4440 PGA Blvd., Suite 308, Palm Beach Gardens, FL 33410 |
Stella, Sandra | Director | 231 Royal Palm Way, Suite 7, Palm Beach, FL 33480 |
Brown, Mark | Director | 3825 PGA Boulevard, Suite 701, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Thibaut, Matthew | 2nd Immediate Past President | 790 Juno Ocean Walk, Suite 501C Juno Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Levien, Syndie | Immediate Past President | 3801 PGA Blvd, Suite 1000, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Barry, Laura | Secretary | 777 S. Flagler Drive, Suite 500E, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Zaloom, Stephen M. | President | 790 Juno Ocean Walk, Suite 600 Juno Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Macri, Domenick V. | President Elect | 313 Worth Avenue B2, Palm Beach, FL 33480 |
Name | Role | Address |
---|---|---|
Pace, Anthony | Vice President | 3825 PGA Boulevard, Suite 303, Palm Beach Gardens, FL 33410 |
Slavin, Adam | Vice President | 515 N. Flagler Drive, Suite P300, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Farina, Jacqueline | Administrator | 6671 W. Indiantown Road 50-194, Jupiter, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | c/o Jacqueline Farina, 6671 W. Indiantown Road, #50-194, JUPITER, FL 33458 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | c/o Jacqueline Farina, 6671 W. Indiantown Road, #50-194, JUPITER, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Farina, Jacqueline | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | c/o Jacqueline Farina, 6671 W. Indiantown Road, #50-194, JUPITER, FL 33458 | No data |
AMENDMENT | 2011-10-25 | No data | No data |
NAME CHANGE AMENDMENT | 2002-07-25 | PALM BEACH COUNTY ESTATE PLANNING COUNCIL, INC. | No data |
REINSTATEMENT | 1999-06-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1990-01-29 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State