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
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418

Changed: 03/20/2014
Mailing Address
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418

Changed: 03/20/2014
Registered Agent Name & Address Martinez, Noel
5520 PGA Boulevard
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
5520 PGA BOULEVARD
SUITE 200
PALM BEACH GARDENS, FL 33418

Title Director

Murrell, Rick
5 East 11th Street
Riviera Beach, FL 33404

Title Director

King-Curran, Laura
4280 Professional Center Drive
Palm Beach Gardens, FL 33410

Title President

Taylor, Robert
110 Bridge Rd
Tequesta, FL 33469

Title Director

Thompson, Katie
700 S Rosemary Ave
204-105
West Palm Beach, FL 33401

Title VP

MARTINEZ SLATON, ALEX
701 NW FEDERAL HWY
301
STUART, FL 34994

Title Director

Goldfarb, Bob
191 Via Condado Way
Palm Beach Gardens, FL 33418

Title S

JOY, KATHLEEN
5520 PGA Boulevard
Suite 200
Palm Beach Gardens, FL 33418

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 02/14/2022
2023 04/27/2023

Document Images
08/22/2023 -- Amendment and Name Change View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
06/13/2016 -- Name Change View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
06/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
07/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
09/21/2012 -- Reg. Agent Change View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- Amendment and Name Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
06/17/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
09/04/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- REINSTATEMENT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format