Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PALM BEACH NORTH EDUCATION FOUNDATION, INC.
Filing Information
N97000004954
65-0784996
09/02/1997
FL
ACTIVE
AMENDMENT AND NAME CHANGE
08/22/2023
06/15/2016
Principal Address
Changed: 03/20/2014
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418
Suite 200
Palm Beach Gardens, FL 33418
Changed: 03/20/2014
Mailing Address
Changed: 03/20/2014
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418
Suite 200
Palm Beach Gardens, FL 33418
Changed: 03/20/2014
Registered Agent Name & Address
Martinez, Noel
Name Changed: 06/26/2020
Address Changed: 03/20/2014
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418
Suite 200
Palm Beach Gardens, FL 33418
Name Changed: 06/26/2020
Address Changed: 03/20/2014
Officer/Director Detail
Name & Address
Title T
MARTINEZ, NOEL
Title Director
Murrell, Rick
Title Director
King-Curran, Laura
Title President
Taylor, Robert
Title Director
Thompson, Katie
Title VP
MARTINEZ SLATON, ALEX
Title Director
Goldfarb, Bob
Title S
JOY, KATHLEEN
Title T
MARTINEZ, NOEL
5520 PGA BOULEVARD
SUITE 200
PALM BEACH GARDENS, FL 33418
SUITE 200
PALM BEACH GARDENS, FL 33418
Title Director
Murrell, Rick
5 East 11th Street
Riviera Beach, FL 33404
Riviera Beach, FL 33404
Title Director
King-Curran, Laura
4280 Professional Center Drive
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title President
Taylor, Robert
110 Bridge Rd
Tequesta, FL 33469
Tequesta, FL 33469
Title Director
Thompson, Katie
700 S Rosemary Ave
204-105
West Palm Beach, FL 33401
204-105
West Palm Beach, FL 33401
Title VP
MARTINEZ SLATON, ALEX
701 NW FEDERAL HWY
301
STUART, FL 34994
301
STUART, FL 34994
Title Director
Goldfarb, Bob
191 Via Condado Way
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title S
JOY, KATHLEEN
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418
Suite 200
Palm Beach Gardens, FL 33418
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 02/14/2022 |
2023 | 04/27/2023 |
Document Images