Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BEACH COUNTY SEMINOLE CLUB, INC.

Filing Information
770147 59-2315725 09/08/1983 FL ACTIVE NAME CHANGE AMENDMENT 07/28/2010 NONE
Principal Address
3402 Periwinkle Ct
Apt 203
Palm Beach Gardens, FL 33410

Changed: 07/22/2020
Mailing Address
P. O. BOX 14653
NORTH PALM BEACH, FL 33408

Changed: 07/22/2020
Registered Agent Name & Address Crane, Nicole L
3402 Periwinkle Ct
Apt 203
Palm Beach Gardens, FL 33410

Name Changed: 07/22/2020

Address Changed: 07/22/2020
Officer/Director Detail Name & Address

Title Secretary

Burke, Peter
1350 Sabal Lakes Road
Delray Beach, FL 33445

Title Director

LYON, DARYL
12141 TUMBLEWEED COURT
WELLINGTON, FL 33414

Title Treasurer

Crane, Nicole
3402 Periwinkle Ct
Apt 203
Palm Beach Gardens, FL 33410

Title Director

Fields, Patrick
1300 Waterway Cove Drive
Wellington, FL 33414

Title Director

Brent, Bonnie
6206 Riverwalk Lane
Unit 1
Jupiter, FL 33458

Title Past-President

Smith, Donna Denise
PO Box 33525
Palm Beach Gardens, FL 33420

Title President

Copeland, Stacey
3812 Shelley Road South
West Palm Beach, FL 33407

Title Director

Korley, Renata
1542 Quail Drive
Apt 4
West Palm Beach, FL 33409

Title Director

Golson, Bill
9310 Madewood Ct
West Palm Beach, FL 33411

Title Director

O'Brien, Denise
36 Yacht Club Drive
#403
North Palm Beach, FL 33408

Title VP

Riedel, Paulette
3103 Phoebe Lane
Delray Beach, FL 33444

Title Director

Brobst, David
570 Cocoplum Drive East
Jupiter, FL 33458

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/25/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
07/22/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/27/2018 -- ANNUAL REPORT View image in PDF format
01/14/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
03/26/2011 -- ANNUAL REPORT View image in PDF format
07/28/2010 -- Name Change View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/30/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
08/13/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
12/11/1998 -- REINSTATEMENT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format