Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BEACH COUNTY HUMAN RIGHTS COUNCIL, INC.

Filing Information
N36874 65-0175288 02/27/1990 FL ACTIVE AMENDMENT 02/16/2016 NONE
Principal Address
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Changed: 11/05/2022
Mailing Address
P.O. Box 267
WEST PALM BEACH, FL 33402

Changed: 11/05/2022
Registered Agent Name & Address Franks, Rae, Esq.
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Name Changed: 11/05/2022

Address Changed: 11/05/2022
Officer/Director Detail Name & Address

Title P

HOCH, RAND
400 N FLAGLER DR #1402
WEST PALM BEACH, FL 33401

Title VP D

Ockman Tache, Meredith
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title TD

Davis, Janiece N
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title SD

Franks, Rae
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title SD

Williams, Rhonda
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title D

Fowler, Michael Duquette
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title D

Torcivia, Gemma
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title D

Garcia , G. Joseph
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title D

Graham, Chauncey
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title D

Lewis, Jasmin
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Title D

Sasser, J P
224 Datura Street
Suite 913
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 01/30/2022
2023 01/22/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/22/2023 -- ANNUAL REPORT View image in PDF format
11/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
06/08/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- Amendment View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- REINSTATEMENT View image in PDF format
05/01/1994 -- ANNUAL REPORT View image in PDF format