Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MENTAL HEALTH AMERICA OF THE PALM BEACHES, INC.

Filing Information
N93000005209 59-0760220 11/17/1993 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 12/15/2023 NONE
Principal Address
909 FERN STREET
WEST PALM BEACH, FL 33401
Mailing Address
909 FERN STREET
WEST PALM BEACH, FL 33401
Registered Agent Name & Address MCAUSLAND, ANDREW R
909 FERN STREET
WEST PALM BEACH, FL 33401

Name Changed: 12/15/2023

Address Changed: 03/27/2001
Officer/Director Detail Name & Address

Title Chairman

Comer, Kimberly
909 Fern Street
West Palm Beach, FL 33401

Title VC

Harris, Jane, Dr.
909 FERN STREET
WEST PALM BEACH, FL 33401

Title Secretary

Freeman, Harriet, Esq.
909 FERN STREET
WEST PALM BEACH, FL 33401

Title Treasurer

Kimball, David
909 FERN STREET
WEST PALM BEACH, FL 33401

Title Director

Ojurongbe, Sandra, Dr.
909 FERN STREET
WEST PALM BEACH, FL 33401

Title Director

Warren, Benjamin
909 Fern Street
West Palm Beach, FL 33401

Title Director

Gordon, Jeanette
909 Fern Street
West Palm Beach, FL 33401

Title Director

Otero, Melanie
909 Fern Street
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2023 01/30/2023
2024 01/08/2024
2024 03/06/2024

Document Images
03/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2024 -- ANNUAL REPORT View image in PDF format
12/15/2023 -- Amended/Restated Article/NC View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
07/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
08/01/2016 -- ANNUAL REPORT View image in PDF format
07/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
07/23/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
08/19/2009 -- Reg. Agent Change View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- Reg. Agent Change View image in PDF format
06/16/2006 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format