Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUNIOR ACHIEVEMENT OF THE PALM BEACHES & TREASURE COAST, INC.

Filing Information
759111 59-2333738 07/13/1981 FL ACTIVE AMENDMENT AND NAME CHANGE 09/26/2011 NONE
Principal Address
700 S. Rosemary Avenue
Suite 204
WEST PALM BEACH, FL 33401

Changed: 01/23/2023
Mailing Address
700 S. Rosemary Avenue
Suite 204
WEST PALM BEACH, FL 33401

Changed: 01/23/2023
Registered Agent Name & Address Kirk Barto, Claudia
700 S. Rosemary Avenue
Suite 204
WEST PALM BEACH, FL 33401

Name Changed: 01/23/2023

Address Changed: 01/23/2023
Officer/Director Detail Name & Address

Title President

KIRK BARTO, CLAUDIA
700 S. Rosemary Avenue
Suite 204
WEST PALM BEACH, FL 33401

Title Strategic Planning Chair

Percy, Michael
401 East Las Olas Blvd
Suite 1100
Fort Lauderdale, FL 33301

Title Vice Chair

Becker, Michael
132 Royal Palm Way
Palm Beach, FL 33480

Title Director

DuPont, Mary Ann, Dr.
408 S. Mangonia Circle
West Palm Beach, FL 33401

Title Chairman

Fogg, Trey
515 N Flagler Drive
Suite 703
West Palm Beach, FL 33401

Title Secretary

McGowan, John
7099 SE Sleepy Hollow Lane
Stuart, FL 34997

Title Director

Nash, Melissa
2475 Mercer Avenue, Suite B307
West Palm Beach, FL 33401

Title Director

Renoir, Welsonne
One South County Road
Palm Beach, FL 33480

Title Audit Chair

THROWER, CARLA
1260 S. Federal Highway
Suite 101
Boynton Beach, FL 33435

Title Director

Tierney, Edward
3300 Forest Hill Blvd
C316
West Palm Beach, FL 33406

Title Development Chair

Pinckney, Thomas
777 S Flagler Drive
Suite 1601
West Palm Beach, FL 33401

Title Director

Boggess, Jay
1101 South Flagler Drive
West Palm Beach, FL 33401

Title Brand Chair

Edwards, Sam
700 S. Rosemary Avenue
Suite 204
West Palm Beach, FL 33401

Title Director

Freeman, Alyssa
1208 US Hwy 1
Suite B
North Palm Beach, FL 33408

Title Director

Losquadro, Chris
440 PGA Boulevard
Suite 308
Palm Beach Gardens, FL 33410

Title Director

Fuino, Steven
2255 Glades Road
Suite 140W
Boca Raton, FL 33431

Title Board Development Chair

Chu, Jodi
250 S. Australian Avenue
Ste 1300
West Palm Beach, FL 33401

Title Director

Morris, Kyle
150 South US Highway 1
Jupiter, FL 33477

Title Director

Burstein, Kathy
301 N. Olive Avenue
9th Floor
West Palm Beach, FL 33401

Title Treasurer

Weimer, Christina
1801 Centrepark Drive East
Suite 125
West Palm Beach, FL 33401

Title Assistant Secretary

Furman, Chelsea
505 S. Flagler Drive
Suite 300
West Palm Beach, FL 33416

Title Director

Anderson, Robert
711 N Dixie Hwy, Suite 200
West Palm Beach, FL 33401

Title Director

Goldstein, Azlina
1600 Sawgrass Corporate Pkwy., Ste. 400
Sunrise, FL 33323

Title Director

Heine, Terisa
2000 PGA Boulevard, Suite 4400
North Palm Beach, FL 33408

Title Director

Loureiro, Al
5145 Woodland Lakes Drive
Palm Beach Gardens, FL 33418

Title Director

Marasa, Jill
1393 SW Thelma Street
Palm City, FL 34990

Title Director

Perry, Cara
5353 Parkside Drive
Jupiter, FL 33458

Title Director

Scerri, Colleen
108 Aeolian Harp Path
Sebastian, FL 32958

Title Director

Vandagriff, Josh
450 S. Australian Avenue
West Palm Beach, FL 33401

Title Director

Wade, Ricky
1351 S. Killian Drive, Suite 1
Lake Park, FL 33403

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 06/22/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
06/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- Amendment and Name Change View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
12/13/2007 -- ANNUAL REPORT View image in PDF format
08/16/2007 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format