Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HOMELESS COALITION OF PALM BEACH COUNTY, INC.

Filing Information
N28161 65-0125852 09/01/1988 FL ACTIVE REINSTATEMENT 09/27/2010
Principal Address
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445

Changed: 11/10/2021
Mailing Address
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445

Changed: 11/10/2021
Registered Agent Name & Address Mays, Tomara, Dr.
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445

Name Changed: 04/17/2024

Address Changed: 03/08/2023
Officer/Director Detail Name & Address

Title Past President

Dumars, Paul
882 Hibiscus Drive
Royal Palm Beach, FL 33411

Title President

Bergstrom, Christian
4200 Northcorp Pkwy
Palm Beach Gardens, FL 33410

Title Treasurer

Dumars, Paul
4650 Donald Ross Rd
Ste 200
Palm Beach Gardens, FL 33418

Title Director

Chester, Sally
148 Bloomfield Dr
West Palm Beach, FL 33405

Title Director

Crowley, James
777 South Flagler Dr
Ste 500 East
West Palm Beach, FL 33401

Title Director

Litt, Rachel
10500 N Military Trl
Palm Beach Gardens, FL 33410

Title VP

D'Angelo, Dina
12062 Citrus Grove Blvd
West Palm Beach, FL 33412

Title Director

McGovern, Michelle
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445

Title Secretary

Ferguson, Frances
17900 Beeline Highway
Jupiter, FL 33478

Title Director

Peroulakis, Theodore
3825 PGA Blvd
9th Floor
Palm Beach Gardens, FL 33410

Title Director

Goergedakis, Spero
50 South Old Dixie Highway
Jupiter, FL 33458

Title CEO

Mays, Tomara, Dr.
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445

Title Director

Schiller, Neil
137 NW First Ave
Delray Beach, FL 33444

Title Director

Wade, Andre
1066 Breakers West Blvd
West Palm Beach, FL 33411

Title Director

Smallridge, Kelly
310 Evernia St
West Palm Beach, FL 33401

Title Director

Poole, Michelle
345 South Congress Ave
Delray Beach, FL 33445

Title Director

Kaufer, Ilan
345 South Congress Ave
Delray Beach, FL 33445

Title Director

Ayala, Alexandria
345 South Congress Ave
Delray Beach, FL 33445

Title Director

McKinlay, Melissa
345 South Congress Ave
Delray Beach, FL 33445

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/08/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
06/21/2011 -- ANNUAL REPORT View image in PDF format
09/27/2010 -- REINSTATEMENT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
08/08/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format