Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FIRST CHURCH OF CHRIST, SCIENTIST WEST PALM BEACH, FLORIDA, INC.

Filing Information
N93000005583 59-6001048 12/06/1993 FL ACTIVE AMENDMENT 03/23/2015 NONE
Principal Address
809 SOUTH FLAGLER DRIVE
WEST PALM BEACH, FL 33401

Changed: 06/12/2020
Mailing Address
222 LAKEVIEW AVE
STE 162
WEST PALM BEACH, FL 33401

Changed: 04/30/2022
Registered Agent Name & Address Jones Foster Service, LLC
505 SOUTH FLAGLER DR., STE 1100
WEST PALM BEACH, FL 33401

Name Changed: 10/22/2019

Address Changed: 10/22/2019
Officer/Director Detail Name & Address

Title Chairman

KO, BIANCA C
222 LAKEVIEW AVE
STE 162
WEST PALM BEACH, FL 33401

Title VC, Treasurer

BUTLER, WARD "RUSTY"
222 LAKEVIEW AVE
STE 162
WEST PALM BEACH, FL 33401

Title Asst. Treasurer, Director

MENOR, RUTH
222 LAKEVIEW AVE
STE 162
WEST PALM BEACH, FL 33401

Title Director

LOWE, DAVID BLACKWELL
222 LAKEVIEW AVE
STE 162
WEST PALM BEACH, FL 33401

Title Director

RUTLEDGE, ROBERT MARK
222 LAKEVIEW AVE
STE 162
WEST PALM BEACH, FL 33401

Title Secretary

ASHLEY, VIRGINIA
222 LAKEVIEW AVE
STE 162
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2023 04/29/2023
2023 06/04/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
08/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
09/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
10/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- Amendment View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
08/18/2013 -- REINSTATEMENT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format