Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CITIZENS' ASSOCIATION OF PALM BEACH, INC

Filing Information
736615 59-1930968 08/18/1976 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/13/2017 NONE
Principal Address
2875 S OCEAN BLVD, SUITE 200
PALM BEACH, FL 33480

Changed: 04/10/2018
Mailing Address
2875 S OCEAN BLVD, SUITE 200
PALM BEACH, FL 33480

Changed: 04/10/2018
Registered Agent Name & Address DIREKTOR, KENNETH S., ESQ.
BECKER & POLIAKOFF, P.A.
BANK OF AMERICA CENTRE
625 NORTH FLAGLER DRIVE
WEST PALM BEACH, FL 33401

Name Changed: 07/13/2017

Address Changed: 07/13/2017
Officer/Director Detail Name & Address

Title VICE CHAIR

KLEID, RICHARD
2660 SOUTH OCEAN BOULEVARD
PALM BEACH, FL 33480

Title CO-CHAIR

ALDRIDGE, Alfred
2295 SOUTH OCEAN BOULEVARD
PALM BEACH, FL 33480

Title CO-CHAIR, SEMINARS

Singer, Donald
2295 SOUTH OCEAN BOULEVARD
#303
PALM BEACH, FL 33480

Title TREASURER

HEMPEL, GARDINER
2155 IBIS ISLE
9
PALM BEACH, FL 33480

Title VICE CHAIR

SALVADORE, RICK
3300 S OCEAN BLVD
406S
PALM BEACH, FL 33480

Title VICE CHAIR

SULLIVAN, LINDA
2850 Palm Worth
unit 305
palm beach, FL 33480

Title GENERAL COUNSEL

Jacobs, Stephen
3000 BELLARIA
201
PALM BEACH, FL 33480

Title CO COUNSEL

MATZNER, RONALD
3120 S OCEAN BLVD APT 2-102
PALM BEACH, FL 33480

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 01/24/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/04/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
08/14/2017 -- ANNUAL REPORT View image in PDF format
07/13/2017 -- Amended and Restated Articles View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
07/27/2015 -- Name Change View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
11/24/2010 -- Amended/Restated Article/NC View image in PDF format
05/13/2010 -- REINSTATEMENT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
12/17/2007 -- Amended and Restated Articles View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
06/02/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- Amended and Restated Articles View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- Name Change View image in PDF format
06/12/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format