Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ECONOMIC COUNCIL OF PALM BEACH COUNTY, INC.

Filing Information
732156 59-1575003 03/14/1975 FL ACTIVE AMENDMENT 03/02/2017 NONE
Principal Address
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Changed: 04/17/2019
Mailing Address
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Changed: 04/17/2019
Registered Agent Name & Address Jacobs, Michele
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Name Changed: 04/10/2024

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title General Counsel

Jeck, Phillipe
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Title PAST CHAIR

Mentor, Art
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Title CHAIR

Brumley, Fab
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Title Secretary

Hertz, Cliff
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Title Treasurer

KOHNER, MICHAEL
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Title President, CEO

Jacobs, Michele
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Title Programs Director

Carron, Natalie
4440 PGA BLVD
Suite 600
Palm Beach Gardens, FL 33410

Title CHAIR ELECT

ELHILOW, MARK
4440 PGA Blvd
Suite 600
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/04/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/25/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- Amendment View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- Reg. Agent Change View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- Amended and Restated Articles View image in PDF format
02/27/2013 -- 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
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- Amended and Restated Articles View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/03/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format