Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HEALING AND CREATIVE ARTS CENTER OF THE PALM BEACHES, INC.

Filing Information
N01000004527 65-1122061 06/25/2001 FL ACTIVE AMENDMENT 08/16/2021 NONE
Principal Address
1660 CYPRESS DRIVE
SUITE 1&3
JUPITER, FL 33469

Changed: 01/15/2024
Mailing Address
153 VIERA DRIVE
PALM BEACH GARDENS, FL 33418

Changed: 02/22/2012
Registered Agent Name & Address LANSAT, MAUREEN
153 VIERA DRIVE
PALM BEACH GARDENS, FL 33418

Address Changed: 01/28/2009
Officer/Director Detail Name & Address

Title P

LANSAT, JOEL
153 VIERA DRIVE
PALM BEACH GARDENS, FL 33418

Title D

LANSAT, MAUREEN
153 VIERA DR
PALM BEACH GARDENS, FL 33418

Title T

LANSAT, DEANNE
111 REMO PLACE
PALM BEACH GARDENS, FL 33418

Title S

SIEDOW, BILLIE
3205 NW 83RD STREET
APT 623D
GAINESVILLE, FL 32606

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/10/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
08/16/2021 -- Amendment View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
07/15/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
07/28/2017 -- Amendment View image in PDF format
07/27/2017 -- Amendment View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/15/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
07/12/2013 -- Amendment View image in PDF format
06/05/2013 -- Amendment View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
05/14/2012 -- Amendment View image in PDF format
04/04/2012 -- Amendment View image in PDF format
03/14/2012 -- Amendment View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- Amendment View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
12/15/2010 -- ADDRESS CHANGE View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
07/16/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
09/14/2001 -- Amendment View image in PDF format
07/11/2001 -- Name Change View image in PDF format
06/25/2001 -- Domestic Non-Profit View image in PDF format