Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY CARING CENTER OF PALM BEACH COUNTY, INC.

Filing Information
N44009 65-0447796 06/20/1991 FL INACTIVE VOLUNTARY DISSOLUTION 12/21/2020 12/22/2020
Principal Address
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Changed: 08/24/2012
Mailing Address
PO Box 100
BOYNTON BEACH, FL 33435-0339

Changed: 07/20/2019
Registered Agent Name & Address Sharon, Frew
410 E Boynton Beach Blvd
BOYNTON BEACH, FL 33435-0339

Name Changed: 07/20/2019

Address Changed: 07/20/2019
Officer/Director Detail Name & Address

Title D

BAKER, EVERLENE
550 NW 9TH AVE
BOYNTON BEACH, FL 33343

Title S

PORTNOY, JOYCE C
145 NE 4TH AVE
BOYNTON BEACH, FL 33435

Title P

ROBINSON, DOREEN
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Title D

DILJOHN, LARRY
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Title Director

Wittman, Arturo
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Title VP

FLINN, NANCY
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Title T

SAUNDERS, PATRICIA R
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Title D

DAWKINS, JOSEPH
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Title D

ENGLISH, STEVEN
145 N.E. 4TH AVENUE
BOYNTON BEACH, FL 33435-0339

Annual Reports
Report YearFiled Date
2019 04/01/2019
2019 07/20/2019
2020 01/18/2020

Document Images
12/21/2020 -- VOLUNTARY DISSOLUTION View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- Amendment View image in PDF format
07/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
08/22/2018 -- Name Change View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/30/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
08/27/2012 -- Name Change View image in PDF format
08/24/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
09/09/2010 -- Off/Dir Resignation View image in PDF format
09/09/2010 -- Off/Dir Resignation View image in PDF format
05/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format