Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALMER TRINITY PRIVATE SCHOOL, INC.

Filing Information
707696 23-7098500 08/12/1964 FL ACTIVE REINSTATEMENT 10/27/2000
Principal Address
7900 SOUTHWEST 176TH STREET
PALMETTO BAY, FL 33157-6242

Changed: 01/10/2006
Mailing Address
7900 SOUTHWEST 176TH STREET
PALMETTO BAY, FL 33157-6242

Changed: 01/10/2006
Registered Agent Name & Address Roberts, Patrick, Head of School
7900 SOUTHWEST 176TH STREET
PALMETTO BAY, FL 33157-6242

Name Changed: 09/19/2016

Address Changed: 09/19/2016
Officer/Director Detail Name & Address

Title Chairman Emeritus

Baiamonte, Michael
16340 SW 84th Place
Palmetto Bay, FL 33157

Title CFO, CPA, SHRM-SCP, CAM

Chao, Jose
7900 SW 176th Street
Finance Department - Palmer Trinity School
Palmetto Bay, FL 33157-6242

Title Head of School

Roberts, Patrick Foster
7900 SW 176th Street
Palmetto Bay, FL 33157-6242

Title Trustee, Chairperson

Navarro, Marcel
7900 SOUTHWEST 176TH STREET
PALMETTO BAY, FL 33157-6242

Title Vice-Chair Trustee

Jesus, Socorro
7900 SW 176th St.
Miami, FL 33157

Title Trustee, Secretary

Bacardi, Elizabeth
7900 SOUTHWEST 176TH STREET
PALMETTO BAY, FL 33157-6242

Title Trustee, Chair Finance/Audit & Investment Committee

Kaplan, Jared M.
7900 SOUTHWEST 176TH STREET
PALMETTO BAY, FL 33157-6242

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/11/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
09/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
08/19/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
10/27/2000 -- REINSTATEMENT View image in PDF format
06/07/1999 -- Amendment View image in PDF format
05/27/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
07/19/1996 -- ANNUAL REPORT View image in PDF format