Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BEYOND BLIND INSTITUTE, INC.
Filing Information
N10000004428
27-2620847
05/05/2010
05/05/2010
FL
ACTIVE
REINSTATEMENT
11/03/2019
Principal Address
Changed: 11/02/2010
4440 PGA BLVD, STE 600
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Changed: 11/02/2010
Mailing Address
Changed: 11/02/2010
4440 PGA BLVD, STE 600
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Changed: 11/02/2010
Registered Agent Name & Address
Gugel, Joyce A
Name Changed: 04/30/2013
Address Changed: 04/30/2013
4440 PGA BLVD
SUITE 600
PALM BEACH GARDENS, FL 33410
SUITE 600
PALM BEACH GARDENS, FL 33410
Name Changed: 04/30/2013
Address Changed: 04/30/2013
Officer/Director Detail
Name & Address
Title President, CEO
GUGEL, JOYCE
Title Chairman
Foley, William
Title VC
Chimes, Michael
Title Treasurer
Goldberg, Vicki
Title Officer
Peters, Dr. Melisa
Title Asst. Secretary
Porter, William, Sr.
Title Other CPA
DiSalvo, Patrick
Title VP
Gugel, Les
Title President, CEO
GUGEL, JOYCE
4440 PGA BLVD, STE 600
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Title Chairman
Foley, William
One Cheney Way
Riviera Beach, FL 33404
Riviera Beach, FL 33404
Title VC
Chimes, Michael
4221 Royal Oak Dr
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title Treasurer
Goldberg, Vicki
13782 Via Flora Dr.
Del Ray Beach, FL 33484
Del Ray Beach, FL 33484
Title Officer
Peters, Dr. Melisa
1025 Military Tr.
West Palm Beach, FL 33458
West Palm Beach, FL 33458
Title Asst. Secretary
Porter, William, Sr.
3238 32nd Court
Jupiter, FL 33458
Jupiter, FL 33458
Title Other CPA
DiSalvo, Patrick
1760 North Jog Rd
Unit 50
West Palm Beach, FL 33411
Unit 50
West Palm Beach, FL 33411
Title VP
Gugel, Les
4440 PGA BLVD, STE 600
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Annual Reports
Report Year | Filed Date |
2021 | 04/29/2021 |
2022 | 04/28/2022 |
2023 | 04/28/2023 |
Document Images