Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAVY LEAGUE OF THE UNITED STATES, PALM BEACH COUNCIL, INC.

Filing Information
N12586 65-0033917 12/17/1985 FL ACTIVE AMENDMENT 07/25/2022 NONE
Principal Address
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Changed: 08/10/2022
Mailing Address
c/o Gellis Consulting, LLC
555 Heritage Dr.
#100
Jupiter, FL 33458

Changed: 11/30/2022
Registered Agent Name & Address Wennet, Richard I.
c/o Gellis Consulting, LLC
555 Heritage Dr.
#100
Jupiter, FL 33458

Name Changed: 04/25/2021

Address Changed: 11/30/2022
Officer/Director Detail Name & Address

Title Director

Stark, Charles
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title DIRECTOR

PEDRICK, DANIEL
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Ray, Richard J.
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Palumbo, Louis F.
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Judge Advocate

WENNET, RICHARD I.
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Dunmire, Philip L.
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Lively, John H.
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Paxton, Diana L.
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

ZAMBRANO, CHARLES
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Executive Vice President

CARUSO , LARRY
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title VP Legislative Affairs

Limoncelli, John
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title PRESIDENT

LEIBOWITZ , JEFF
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Chaplain

Belyea, Foye
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Rustmann, Fred
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director, Vp of Development

Silver, Irv
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title VP Programs & Communications

LEIBOWITZ, LESLIE
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title VP Maritime Affairs

Proulakis, Ted
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Nelinson, Jerry
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Director

Samuels, Art
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Treasurer

Paul, Carman
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title Secretary

Denise, Rousseau
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Title VP Youth Programs

Stephen, Rousseau
555 Heritage Dr.
SUITE 100
Jupiter, FL 33458

Annual Reports
Report YearFiled Date
2023 01/28/2023
2024 01/12/2024
2024 02/01/2024

Document Images
02/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
11/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2022 -- Amendment View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
10/17/2018 -- Amendment View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- Amendment View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
03/16/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
02/13/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format