Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NICKLAUS CHILDREN'S HEALTH CARE FOUNDATION, INC.

Filing Information
N03000001094 57-1154352 02/07/2003 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/09/2018 NONE
Principal Address
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Changed: 07/01/2021
Mailing Address
11780 U.S. HighWaY ONE
SUITE 105
NORTH PALM BEACH, FL 33408

Changed: 01/26/2016
Registered Agent Name & Address NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A
3001 PGA BOULEVARD
SUITE 305
PALM BEACH GARDENS, FL 33410

Name Changed: 04/11/2018

Address Changed: 07/07/2021
Officer/Director Detail Name & Address

Title Director, Chairman

NICKLAUS, BARBARA
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director, Chairman

NICKLAUS, JACK W
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director, Treasurer

BRACCI, COLLEEN
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title President, CEO

MCDONALD, PATRICIA
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director, Secretary

VOGELSANG, STEPHEN
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director, VC

O'LEARY, NAN
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Beaty, Keith
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director, VC

Bracci, Mike
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Douglas, Richard, Dr.
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Erdmann, Lisa
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Lucks, Jack
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Milstein, Howard
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Nicklaus, Steve
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Pascucci, Michael
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Vizza, Robert, Dr.
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Nicklaus , Jack, II
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

BIBEAU, MARC
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

DENSON, ROBERT
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Title Director

Corbett, Jeannette
11780 US HIGHWAY ONE
STE 105
NORTH PALM BEACH, FL 33408

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/23/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
05/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
05/09/2018 -- Amended and Restated Articles View image in PDF format
04/11/2018 -- Reg. Agent Change View image in PDF format
03/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
05/05/2010 -- Amendment View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- Amended and Restated Articles View image in PDF format
02/07/2003 -- Domestic Non-Profit View image in PDF format