Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE RAYMOND F. KRAVIS CENTER FOR THE PERFORMING ARTS, INC.

Filing Information
763790 59-2245054 07/27/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/30/1992 NONE
Principal Address
701 OKEECHOBEE BLVD.
W PALM BEACH, FL 33401

Changed: 12/30/1992
Mailing Address
701 OKEECHOBEE BLVD.
W PALM BEACH, FL 33401

Changed: 12/30/1992
Registered Agent Name & Address NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A
3001 PGA BOULEVARD
SUITE 305
PALM BEACH GARDENS, FL 33410

Name Changed: 07/21/2010

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

Title Director

MEYER, WILLIAM A
1601 BELVEDERE ROAD
WEST PALM BEACH, FL 33401

Title Director

MITCHELL, JANE
11231 US HIGHWAY ONE #380
NORTH PALM BEACH, FL 33408

Title CFO

ROBERTS-RUGE, KYLE
701 OKEECHOBEE BLVD.
WEST PALM BEACH, FL 33401

Title Director

BRACCI, MICHAEL
11301 US HIGHWAY ONE
SUITE 1
NORTH PALM BEACH, FL 33408

Title Director

Frankel, Stuart
2770 S Ocean Boulevard
Palm Beach, FL 33480

Title VC

Leone, Paul
One South County Road
Palm Beach, FL 33480

Title VC

Preston, Monika
25 Middle Road
Palm Beach, FL 33480

Title Director

Sloane, Richard
1564 S Ocean Boulevard
Palm Beach, FL 33480

Title Director

Stoops, Jeffrey
5900 Broken Sound Pkwy NW
Boca Raton, FL 33487

Title Chairman

Barrat, Sherry
5150 North Ocean Drive
Unit 300
Singer Island, FL 33404

Title Director

Fromer, Robert
340 Polmer Park Road
Palm Beach, FL 33480

Title Director

Mack, David
958 North Lake Way
Palm Beach, FL 33480

Title Director

Bank, Penny
200 Bradley Place
Apt 305
Palm Beach, FL 33480

Title Director

Karp, Irene
201 El Brillo Way
Palm Beach, FL 33480

Title Secretary

Hurston, Bradley
PO Box 211524
Royal Palm Beach, FL 33421

Title Director

Klorfine, Norma
2700 N Ocean Drive
Singer Island, FL 33404

Title Director

Peterson, Bill
1769 Flagler Manor Circle
West Palm Beach, FL 33411

Title Treasurer

Lambert, David G
200 Esplanade Way
Palm Beach, FL 33480

Title CEO

Quinn, Diane
701 OKEECHOBEE BLVD.
W PALM BEACH, FL 33401

Title Director

Deoul, Evan
777 South Flagler Drive
#1601W
West Palm Beach, FL 33401

Title Director

Parker, Ava
4200 Congress Avenue
Lake Worth, FL 33461

Title Director

Berman, Eileen
200 Bradley Place
102
Palm Beach, FL 33480

Title Director

Coleman, James
One North Breakers Row
423
Palm Beach, FL 33480

Title Director

Himmel, Kenneth
360 South Rosemary Avenue
800
West Palm Beach, FL 33401

Title Director

Ketchum, John
700 Universe Boulevard
Juno Beach, FL 33408

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/30/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
07/21/2010 -- Reg. Agent Change View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format