Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EPISCOPAL CHARITIES OF SOUTHEAST FLORIDA, INC.

Filing Information
N98000001037 65-0934414 02/20/1998 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 11/16/2006 NONE
Principal Address
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Changed: 04/24/2024
Mailing Address
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Changed: 04/24/2024
Registered Agent Name & Address GRANTHAM, KIRK
1860 FOREST HILL BOULEVARD
SUITE 105
WEST PALM BEACH, FL 33406

Name Changed: 04/24/2024

Address Changed: 04/24/2024
Officer/Director Detail Name & Address

Title Chairman

WARD, HORACE B
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title VC

SIMMS, DEBORAH
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Treasurer

CHRISTIE, KLEMIE L
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Secretary

RILEY, LYNN
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

BHAGWANDIN, HELEN
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

DEESE, JOHN
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

EATON, PETER
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

GROFF, SANFORD
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

HAYNES, JENNIFER
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

JORDAN, PATRICIA
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

MEGAN, CHARLES
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

PECARO, BERNIE
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Title Director

TAYLOR, TERRENCE
211 TRINITY PLACE
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 02/15/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
07/13/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- Amended/Restated Article/NC View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/08/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- Reg. Agent Change View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- Domestic Non-Profit View image in PDF format