Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EARLY LEARNING COALITION OF PALM BEACH COUNTY, INC.

Filing Information
N00000000054 65-0974035 12/30/1999 FL ACTIVE AMENDMENT 10/24/2005 NONE
Principal Address
2300 HIGH RIDGE ROAD
SUITE 115
BOYNTON BEACH, FL 33426

Changed: 01/06/2010
Mailing Address
2300 HIGH RIDGE ROAD
SUITE 115
BOYNTON BEACH, FL 33426

Changed: 01/06/2010
Registered Agent Name & Address ELDRIDGE, WARREN R
2300 High Ridge Road
Suite 115
Boynton Beach, FL 33426

Name Changed: 09/02/2004

Address Changed: 08/03/2020
Officer/Director Detail Name & Address

Title Chair

Burnston, Howard
180 Royal Palm Way
Palm Beach, FL 33480

Title Secretary

Serrano, Julian
50 S. Military Trail
West Palm Beach, FL 33415

Title CEO

Eldridge, Warren
2300 High Ridge Road
Suite 115
Boynton Beach, FL 33426

Title COO

Young, Christie
2300 High Ridge Road
Suite 115
Boynton Beach, FL 33426

Title CPO

GILBERT, ARUNA
2300 High Ridge Road
Suite 115
Boynton Beach, FL 33426

Title Vice Chair

Keiser, Andrea
55 SE 2nd Avenue
Delray Beach, FL 33444

Title CDSO

Abreu, Jose
2300 HIGH RIDGE ROAD
SUITE 115
BOYNTON BEACH, FL 33426

Title Treasurer

Bowerman, Jeremy
790 Juno Ocean Walk
Suite 600
Juno Beach, FL 33408

Title CFO

Martinez, Aileen
2300 HIGH RIDGE ROAD
SUITE 115
BOYNTON BEACH, FL 33426

Annual Reports
Report YearFiled Date
2023 08/31/2023
2023 09/25/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
09/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
06/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
08/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
09/12/2019 -- ANNUAL REPORT View image in PDF format
09/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
08/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
10/24/2005 -- Amendment View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- Amendment and Name Change View image in PDF format
09/02/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
09/28/2000 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
12/30/1999 -- Domestic Non-Profit View image in PDF format