Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BETTER BUSINESS BUREAU OF PALM BEACH COUNTY, INC.

Filing Information
716681 59-1261763 06/09/1969 FL ACTIVE AMENDMENT 12/20/2004 NONE
Principal Address
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Changed: 01/16/2021
Mailing Address
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Changed: 01/16/2021
Registered Agent Name & Address Davis, Rodney L.
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Name Changed: 02/04/2020

Address Changed: 01/16/2021
Officer/Director Detail Name & Address

Title PD

Davis, Rodney L.
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Cecere, Jessica
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Nolen, Mickey
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Rene, Peter
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Toledo, Louis
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Cianci, Bruce
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Grecsek, Tim
4411 BEACON CIR
West Palm Bch, FL 33407

Title Director

Valencia Tillery, Anna
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Louis, Jonathan
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Essig, Dan
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Chase, Tamara
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Barrett, Lucretia
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Title Director

Mualin, Elias
4411 BEACON CIRCLE
WEST PALM BEACH, FL 33407

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/13/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/16/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
01/27/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
12/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
07/03/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
12/20/2004 -- Amendment View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- Reg. Agent Change View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
06/10/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format