Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUNIOR LEAGUE OF THE PALM BEACHES, INC.

Filing Information
700943 59-6138209 05/12/1960 FL ACTIVE REINSTATEMENT 10/28/2010
Principal Address
470 COLUMBIA DR
SUITE F101
WEST PALM BEACH, FL 33409

Changed: 07/08/1991
Mailing Address
470 COLUMBIA DR
SUITE F101
WEST PALM BEACH, FL 33409

Changed: 07/08/1991
Registered Agent Name & Address LEGALINC CORPORATE SERVICES INC.
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202

Name Changed: 05/08/2023

Address Changed: 05/08/2023
Officer/Director Detail Name & Address

Title Board Member

Costa, Ashley
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title President

Bellew, Chelsea
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title Executive Vice President

Sun, Danica
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title Board Member

Friedlander, Emily
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title Treasurer

Sexton, Kathryn
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title President Elect

Pumarejo, Maria
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title Board Member

Farley, Lisa
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title Nominating Chair

Dunlap, Kelly
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title Board Member

Marczyk, Kasia
470 Columbia Drive
Bldg F101
West Palm Beach, FL 33409

Title Board Member

Stamm, Katherine
470 COLUMBIA DR
SUITE F101
WEST PALM BEACH, FL 33409

Annual Reports
Report YearFiled Date
2023 04/05/2023
2024 04/11/2024
2024 05/17/2024

Document Images
05/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2024 -- ANNUAL REPORT View image in PDF format
06/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2023 -- Reg. Agent Change View image in PDF format
05/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
06/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
05/03/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
09/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
07/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
11/29/2011 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
10/28/2010 -- REINSTATEMENT View image in PDF format
10/07/2009 -- REINSTATEMENT View image in PDF format
07/23/2008 -- ANNUAL REPORT View image in PDF format
02/03/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
01/19/2003 -- ANNUAL REPORT View image in PDF format
07/31/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format