Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FARMWORKER COORDINATING COUNCIL OF PALM BEACH COUNTY, INC.

Filing Information
743056 59-1830267 05/30/1978 FL ACTIVE REINSTATEMENT 05/26/2000
Principal Address
1123 CRESTWOOD BOULEVARD
LAKE WORTH, FL 33460

Changed: 01/19/2016
Mailing Address
1123 CRESTWOOD BOULEVARD
LAKE WORTH, FL 33460

Changed: 01/19/2016
Registered Agent Name & Address WEISER, RACHEL HARRI
1123 CRESTWOOD BOULEVARD
LAKE WORTH, FL 33460

Name Changed: 06/26/2024

Address Changed: 06/26/2024
Officer/Director Detail Name & Address

Title BOARD PRESIDENT

ZAVALA, GAYLE
12219 SANNERWOOD LN.
WELLINGTON, FL 33414

Title BOARD MEMBER

LUCE, DEAN C.
437 S. COUNTRY CLUB DRIVE
ATLANTIS, FL 33462

Title BOARD MEMBER

LERNER, DIANNE
4115 NW 24th Way
Boca Raton, FL 33431

Title BOARD MEMBER

ASENCIO, FREDDY
1723 POLO LAKE DRIVE EAST
WELLINGTON, FL 33414

Title EXECUTIVE DIRECTOR

RACHEL, WEISER HARRI
1123 CRESTWOOD BLVD
LAKE WORTH, FL 33460

Title BOARD MEMBER

GAROD, LYNN
21186 HAMLIN DR.
BOCA RATON, FL 33433

Title BOARD MEMBER

ARMAYOR, MILA
4332 GOLFERS CIRCLE EAST
PALM BEACH GARDENS, FL 33410

Title BOARD TREASURER

Millett, Ryan R.
280 N. Congress Ave.
Boynton Beach, FL 33426

Title VICE PRESIDENT

Van Meek, Luz
8149-D Bridgewater Ct.
Lake Clarke Shores, FL 33406

Title EMERITUS BOARD MEMBER

Palacio, Sergio
9622 Positano Way
Lake Worth, FL 33467

Title SECRETARY

Lulu, Farrell
1123 Crestwood Blvd.
Lake Worth, FL 33460

Annual Reports
Report YearFiled Date
2023 01/09/2023
2024 01/12/2024
2024 06/26/2024

Document Images
06/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
10/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
07/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- REINSTATEMENT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format