Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BACK TO BASICS, INC.
Filing Information
N05000005340
20-2880950
05/23/2005
05/23/2005
FL
ACTIVE
CANCEL ADM DISS/REV
10/15/2009
NONE
Principal Address
Changed: 01/22/2023
2365 Vista Parkway
Unit 19
West Palm Beach, FL 33411
Unit 19
West Palm Beach, FL 33411
Changed: 01/22/2023
Mailing Address
Changed: 01/22/2023
2365 Vista Parkway
Unit 19
West Palm Beach, FL 33411
Unit 19
West Palm Beach, FL 33411
Changed: 01/22/2023
Registered Agent Name & Address
Enriquez, Kelle D
Name Changed: 03/20/2020
Address Changed: 01/22/2023
2365 Vista Parkway
Unit 19
West Palm Beach, FL 33411
Unit 19
West Palm Beach, FL 33411
Name Changed: 03/20/2020
Address Changed: 01/22/2023
Officer/Director Detail
Name & Address
Title President and Founder
PERHAM, BEVERLY A
Title Director
O'DELL, MICHAEL
Title Director
KONAR, KATHY
Title Director
ENRIQUEZ, KELLE D
Title Director
Zeller, Maggie
Title Director
Rolston, Kim
Title Director
Barulic, Cathy
Title President and Founder
PERHAM, BEVERLY A
13754 GREENTREE TRAIL
WELLINGTON, FL 33414
WELLINGTON, FL 33414
Title Director
O'DELL, MICHAEL
1315 WOODDALE TERRACE
WELLINGTON, FL 33414
WELLINGTON, FL 33414
Title Director
KONAR, KATHY
405 LAS PALMAS STREET
ROYAL PALM BEACH, FL 33411
ROYAL PALM BEACH, FL 33411
Title Director
ENRIQUEZ, KELLE D
2494 NW 25TH STREET
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Title Director
Zeller, Maggie
9959 Royal Cardigan Way
West Palm Beach, FL 33411
West Palm Beach, FL 33411
Title Director
Rolston, Kim
2810 Iroquois Circle
West Palm Beach, FL 33409
West Palm Beach, FL 33409
Title Director
Barulic, Cathy
5781 Royal Palm Beach Blvd.
West Palm Beach, FL 33411-8878
West Palm Beach, FL 33411-8878
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2022 |
2023 | 01/22/2023 |
2024 | 01/11/2024 |
Document Images