Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PALM BEACH CHAMBER OF COMMERCE, INC.
Filing Information
746554
59-0389290
04/03/1979
FL
ACTIVE
Principal Address
Changed: 05/01/2006
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Changed: 05/01/2006
Mailing Address
Changed: 05/01/2006
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Changed: 05/01/2006
Registered Agent Name & Address
Evans, Douglas C
Name Changed: 01/27/2023
Address Changed: 04/13/2009
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Name Changed: 01/27/2023
Address Changed: 04/13/2009
Officer/Director Detail
Name & Address
Title CEO
Evans, Douglas C
Title Chairman
Shepherd , William
Title Treasurer
Hirsowitz, Darren
Title VC
Berg, Lori
Title VC
Wetenhall , Sarah
Title Director
Etimos, Greg
Title Director
Irani, Chadi
Title Director
Isaacs, Simon
Title Director
Jurney, Roberta
Title Director
Pinckney, Thomas
Title Director
Shapiro, Jessica
Title Director
CHASE, JOE
Title Past Chairman
Cotner, Kate
Title Secretary
Harless, Caroline
Title CEO
Evans, Douglas C
400 ROYAL PALM WAY, STE. 106
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Chairman
Shepherd , William
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Treasurer
Hirsowitz, Darren
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title VC
Berg, Lori
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title VC
Wetenhall , Sarah
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Director
Etimos, Greg
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Director
Irani, Chadi
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Director
Isaacs, Simon
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Director
Jurney, Roberta
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Director
Pinckney, Thomas
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Director
Shapiro, Jessica
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Director
CHASE, JOE
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Past Chairman
Cotner, Kate
400 ROYAL PALM WAY
SUITE 106
PALM BEACH, FL 33480
SUITE 106
PALM BEACH, FL 33480
Title Secretary
Harless, Caroline
400 Royal Palm Way
Suite 106
Palm Beach, FL 33480
Suite 106
Palm Beach, FL 33480
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 01/27/2023 |
2024 | 03/14/2024 |
Document Images