Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BEACH NORTH CHAMBER OF COMMERCE, INC.

Filing Information
733037 59-1001660 06/12/1975 FL ACTIVE NAME CHANGE AMENDMENT 06/07/2016 NONE
Principal Address
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418

Changed: 03/20/2014
Mailing Address
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418

Changed: 03/20/2014
Registered Agent Name & Address Martinez, Noel
5520 PGA BOULEVARD
SUITE 200
PALM BEACH GARDENS, FL 33418

Name Changed: 05/01/2020

Address Changed: 06/18/2014
Officer/Director Detail Name & Address

Title Director

Carr, John
3657 91st St. N
Unit 5
Palm Beach Gardens, FL 33403

Title Director

Bauer, Mike
4751 Main Street
Jupiter, FL 33458

Title Director

George, Andrew
2961 RCA Blvd
Palm Beach Gardens, FL 33410

Title Director

Burke, Timothy
139 Tierra Lane
Jupiter, FL 33477

Title Director

Mitrione, Stephanie
409 Meadowlark Lane
Jupiter, FL 33458

Title President & CEO

Martinez, Noel
5520 PGA Blvd.
Suite 200
Palm Beach Gardens, FL 33418

Title Director

Nason, Nathan E.
3001 PGA Blvd.
305
Palm BeachGardens, FL 33410

Title Director

Markarian, Dave K.
2925 PGA Blvd.
Suite 204
Palm Beach Gardens, FL 33410

Title Director

Lesser, Gary
101 Northpoint Parkway
West Palm Beach, FL 33407

Title Director

Murrell, Rick
450 Alaskan Way South
Ste. 708
Seattle, FL 98104

Title Director

Spencer, Virginia
2725 PGA Blvd
Palm Beach Gardens, FL 33410

Title Director

Stamp, Cary
110 Bridge Rd
Tequesta, FL 33469

Title Director

Magar, Marylynn
760 North US Highway One
Tequesta, FL 33469

Title Director

Plunkett, Nicole
1934 Commerce Ln
Ste 1
Jupiter, FL 33458

Title Director

Rastogi, Amit, Dr.
1210 South Old Dixie Hwy
Jupiter, FL 33458

Title Director

Rossmell, Kathryn
360 South Rosemary Avenue
Suite 1100
West Palm Beach, FL 33401

Title Director

Villanueva, Caroline
1 N. Clematis Street
Suite 200
West Palm Beach, FL 33401

Title Director

Crawford, Cindy
2925 PGA Blvd
Ste. 204
Palm Beach Gardens, FL 33410

Title Director

Curran, Laura
1098 Military Trl
Jupiter, FL 33458

Title Director

Martinez Slaton, Alex
701 NW Federal Highway
Suite 301
Stuart, FL 34994

Title Treasurer

Rollins, Traci H.
777 South Flagler Dr
500E
West Palm Beach, FL 33401

Title Director

Coleman-Ferrell, Nika, Dr.
3160 PGA Blvd
Palm Beach Gardens, FL 33410

Title Director

Eckstein Schechter, Rosa
550 Biltmore Way
1110
Coral Gables, FL 33134

Title Director

Marciano, Mark, Dr.
11380 Prosperity Farms Rd
Suite 120
Palm Beach Gardens, FL 33410

Title Director

Kaufer, Ilan
700 Universe Boulevard
Juno Beach, FL 33408

Title Director

Kudisch, Sarah
3101 PGA Blvd
Palm Beach Gardens, FL 33410

Title Director

Bardin, Kristen
6758 N. Military Trail,
Suite 301
Riviera Beach, FL 33407

Title Director

Kato, Andrew, Mr.
1001 East Indiantown Road
Jupiter, FL 33477

Title Director

Saban, Corey, Mr.
2844 North Miller Drive
Palm Beach Gardens, FL 33410

Title Director

McKinlay, Melissa, Ms.
2035 Vista Parkway
West Palm Beach, FL 33411

Title Director

Bonlarron, Rachael, MBA
1100 Northpoint Parkway, Suite100
West Palm Beach, FL 33407

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 04/27/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
06/07/2016 -- Name Change View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
06/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
07/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
09/21/2012 -- Reg. Agent Change View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
09/28/2007 -- Merger View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
09/17/1998 -- ANNUAL REPORT View image in PDF format
09/03/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format