Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTER FOR CHILD COUNSELING, INC.

Filing Information
N99000003901 65-0932032 06/23/1999 FL ACTIVE CORPORATE MERGER 09/26/2022 10/01/2022
Principal Address
8895 N. Military Trail
Suite 300C
Palm Beach Gardens, FL 33410

Changed: 05/16/2019
Mailing Address
8895 N. Military Trail
Suite 300C
PALM BEACH GARDENS, FL 33410

Changed: 05/16/2019
Registered Agent Name & Address LAYMAN, RENEE
8895 N. Military Trail
Suite 300C
PALM BEACH GARDENS, FL 33410

Name Changed: 05/28/2013

Address Changed: 05/16/2019
Officer/Director Detail Name & Address

Title Director

LYNCH, BILL
9135 Isabella Cir.
Parrish, FL 34219

Title Chairman

MILLENDER, EUGENIA
4177 Onega Cir.
W. PALM BEACH, FL 33409

Title CEO

Layman, Renee E
8895 N. Military Trail
Suite 300C
Palm Beach Gardens, FL 33410

Title DS, DT

Petrone, Jeffrey
1400 Centrepark Blvd.
Suite
West Palm Beach, FL 33401

Title VC

Stephens, Eddie
400 Columbia Dr.
Suite 111
West Palm Beach, FL 33409

Title Director

Rodriguez, Jennifer
4506 PGA Blvd.
Palm Beach Gardens, FL 33418

Title Director

Morris, Madeline
100 LakeShore Dr.
Apt 1253
North Palm Beach, FL 33408

Title Director

Mintmire, Patsy
220 Sunrise Ave
206
Palm Beach, FL 33480

Title Director

Hughes, Bailey
4371 Lake Lucerne Cir.
West Palm Beach, FL 33409

Title Director

Haley, Melissa
450 N. Federal Hwy.
PH12
Boynton Beach, FL 33435

Title Director

Linzner, Beth
1475 West Cypress Creek Rd
Ste 202
Ft. Lauderdale, FL 33409

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 02/22/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
09/26/2022 -- Merger View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
05/16/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
06/28/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
08/06/2013 -- Amended and Restated Articles View image in PDF format
05/28/2013 -- Amendment and Name Change View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
08/09/2011 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
05/14/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
03/24/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
06/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
11/08/1999 -- Name Change View image in PDF format
06/23/1999 -- Domestic Non-Profit View image in PDF format