Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PALM BEACH HABILITATION CENTER, INC.
Filing Information
713689
59-6213381
11/22/1967
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
02/04/2022
NONE
Principal Address
Changed: 07/17/2017
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Changed: 07/17/2017
Mailing Address
Changed: 07/17/2017
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Changed: 07/17/2017
Registered Agent Name & Address
GREENE, RUSSELL
Name Changed: 02/04/2022
Address Changed: 02/04/2022
1201 AUSTRALIAN AVE
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Name Changed: 02/04/2022
Address Changed: 02/04/2022
Officer/Director Detail
Name & Address
Title Secretary
EVANS, TARA
Title President, CEO
Payne, Pamela
Title CFO
Peters, John
Title Board Chair
Gehring, Kurt
Title Treasurer
Applebaum , David
Title Trustee
Martin, Michelle
Title Vice President of Finance
Greene, Russell
Title COO
Marshall, Ellen
Title Secretary
EVANS, TARA
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Title President, CEO
Payne, Pamela
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Title CFO
Peters, John
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Title Board Chair
Gehring, Kurt
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Title Treasurer
Applebaum , David
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Title Trustee
Martin, Michelle
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461
PALM SPRINGS, FL 33461
Title Vice President of Finance
Greene, Russell
4522 South Congress Avenue
Palm Springs, FL 33461
Palm Springs, FL 33461
Title COO
Marshall, Ellen
4522 South Congress Avenue
Palm Springs, FL 33461
Palm Springs, FL 33461
Annual Reports
Report Year | Filed Date |
2022 | 02/04/2022 |
2023 | 04/28/2023 |
2024 | 01/18/2024 |
Document Images