Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SFPBS FOUNDATION, INC.

Filing Information
760583 59-2141826 11/03/1981 FL ACTIVE NAME CHANGE AMENDMENT 07/05/2017 NONE
Principal Address
3401 S. Congress Avenue
Boynton Beach, FL 33426

Changed: 02/19/2021
Mailing Address
3401 S. Congress Avenue
Boynton Beach, FL 33426

Changed: 02/19/2021
Registered Agent Name & Address SUKHDEO, DOLORES
3401 S. Congress Avenue
Boynton Beach, FL 33426

Name Changed: 09/13/2013

Address Changed: 02/19/2021
Officer/Director Detail Name & Address

Title CEO

SUKHDEO, DOLORES
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title CFO

OLMO, PAMELA
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title SECRETARY

SOCIAS, PEGGY
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

SILVERS, LAURIE
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

BERMONT, PETER L
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

BOLOTIN, IRVING
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

GOLDMAN, HARVEY A
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

PRATHER, DAVID C
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

EIDSON, MARGARET, MD
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title CHAIR

MENDELSON, LISA
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

ROHAN, HEATHER
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

MANSOLILLO, SUSAN M
3401 S. Congress Avenue
Boynton Beach, FL 33426

Title DIRECTOR

PERRICONE, NICHOLAS
3401 S. Congress Avenue
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/06/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
07/05/2017 -- Name Change View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
11/13/2015 -- Amended and Restated Articles View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
09/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format