Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE EAST COAST ESTATE PLANNING COUNCIL, INC.

Filing Information
746532 59-1927317 04/02/1979 FL ACTIVE AMENDMENT 08/25/2017 NONE
Principal Address
c/o Jacqueline Farina
6108 SE Georgetown Place
Hobe Sound, FL 33455

Changed: 10/04/2021
Mailing Address
PO BOX 1891
JUPITER, FL 33468

Changed: 02/12/2019
Registered Agent Name & Address Farina, Jacqueline, Administrator
6108 SE Georgetown Place
Hobe Sound, FL 33455

Name Changed: 10/04/2021

Address Changed: 10/04/2021
Officer/Director Detail Name & Address

Title Secretary

Fisher, Lilach
BDO USA
1601 Forum Place
9th Floor
West Palm Beach, FL 33401

Title Immediate Past President

Lisa, Matthews
Truist Wealth
150 S US Highway 1, Suite 401
Jupiter, FL 33477

Title President

Schiff, Michael
Klingenstein Fields Advisors
777 S. Flagler Dr., Suite 800 W
West Palm Beach, FL 33401

Title 2nd Vice President

Scheer, Matthew
Gunster
777 South Flagler Drive, Suite 500 East
West Palm Beach, FL 33401

Title 1st Vice President

Karolina, Bednarska
CIBC Private Wealth Management
525 Okeechobee Blvd, Suite 1630
West Palm Beach, FL 33401

Title Administrator

Farina, Jacqueline
JSF Solutions Group
6108 SE Georgetown Place
Hobe Sound, FL 33455

Title Treasurer

Gray, Richard
grayValuation, PLLC
7632 Charing Cross Ln
Delray Beach, FL 33446

Annual Reports
Report YearFiled Date
2021 04/12/2021
2022 04/27/2022
2023 04/29/2023

Document Images
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
08/25/2017 -- Amendment View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
08/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
06/18/2014 -- ANNUAL REPORT View image in PDF format
07/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
06/15/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
11/05/2009 -- Amendment View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format