![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 05/16/2019
8895 N. Military Trail
Suite 300C
Palm Beach Gardens, FL 33410
Suite 300C
Palm Beach Gardens, FL 33410
Changed: 05/16/2019
Mailing Address
Changed: 05/16/2019
8895 N. Military Trail
Suite 300C
PALM BEACH GARDENS, FL 33410
Suite 300C
PALM BEACH GARDENS, FL 33410
Changed: 05/16/2019
Registered Agent Name & Address
LAYMAN, RENEE
Name Changed: 05/28/2013
Address Changed: 05/16/2019
8895 N. Military Trail
Suite 300C
PALM BEACH GARDENS, FL 33410
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
Title Chairman
MILLENDER, EUGENIA
Title CEO
Layman, Renee E
Title DS, DT
Petrone, Jeffrey
Title VC
Stephens, Eddie
Title Director
Rodriguez, Jennifer
Title Director
Morris, Madeline
Title Director
Mintmire, Patsy
Title Director
Hughes, Bailey
Title Director
Haley, Melissa
Title Director
Linzner, Beth
Title Director
LYNCH, BILL
9135 Isabella Cir.
Parrish, FL 34219
Parrish, FL 34219
Title Chairman
MILLENDER, EUGENIA
4177 Onega Cir.
W. PALM BEACH, FL 33409
W. PALM BEACH, FL 33409
Title CEO
Layman, Renee E
8895 N. Military Trail
Suite 300C
Palm Beach Gardens, FL 33410
Suite 300C
Palm Beach Gardens, FL 33410
Title DS, DT
Petrone, Jeffrey
1400 Centrepark Blvd.
Suite
West Palm Beach, FL 33401
Suite
West Palm Beach, FL 33401
Title VC
Stephens, Eddie
400 Columbia Dr.
Suite 111
West Palm Beach, FL 33409
Suite 111
West Palm Beach, FL 33409
Title Director
Rodriguez, Jennifer
4506 PGA Blvd.
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Director
Morris, Madeline
100 LakeShore Dr.
Apt 1253
North Palm Beach, FL 33408
Apt 1253
North Palm Beach, FL 33408
Title Director
Mintmire, Patsy
220 Sunrise Ave
206
Palm Beach, FL 33480
206
Palm Beach, FL 33480
Title Director
Hughes, Bailey
4371 Lake Lucerne Cir.
West Palm Beach, FL 33409
West Palm Beach, FL 33409
Title Director
Haley, Melissa
450 N. Federal Hwy.
PH12
Boynton Beach, FL 33435
PH12
Boynton Beach, FL 33435
Title Director
Linzner, Beth
1475 West Cypress Creek Rd
Ste 202
Ft. Lauderdale, FL 33409
Ste 202
Ft. Lauderdale, FL 33409
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 02/22/2023 |
2024 | 02/06/2024 |
Document Images