Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE EDUCATION FOUNDATION OF PALM BEACH COUNTY, INC.

Filing Information
N02548 59-2420369 04/16/1984 FL ACTIVE AMENDMENT 10/30/2017 NONE
Principal Address
505 South Congress Avenue
Boynton Beach, FL 33426

Changed: 09/17/2019
Mailing Address
505 South Congress Avenue
Boynton Beach, FL 33426

Changed: 09/17/2019
Registered Agent Name & Address GAVRILOS, JAMES
505 South Congress Avenue
Boynton Beach, FL 33426

Name Changed: 10/30/2017

Address Changed: 09/17/2019
Officer/Director Detail Name & Address

Title Chair, HR/Compensation Committee

Moore, Jim
505 South Congress Avenue
Boynton Beach, FL 33426

Title Chair, Programs and Grants Committee

Baseman, Alan
505 South Congress Avenue
Boynton Beach, FL 33426

Title Chairman, Board of Directors

Park, Lisa
505 South Congress Avenue
Boynton Beach, FL 33426

Title Secretary, Board of Directors

Paul, Jordan
505 South Congress Avenue
Boynton Beach, FL 33426

Title President & CEO of the Education Foundation of Palm Beach County

GAVRILOS, JAMES
505 South Congress Avenue
Boynton Beach, FL 33426

Title Treasurer, Board of Directors & Chair, Finance Committee

Cass, Marty
505 South Congress Avenue
Boynton Beach, FL 33426

Title Chair, Development Committee

King, Lisa
505 South Congress Avenue
Boynton Beach, FL 33426

Title School District Representative, Board of Directors

Evans, Leanne
505 South Congress Avenue
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2023 04/11/2023
2023 09/12/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
08/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
09/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- Amendment View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- Name Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format