Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ROYAL POINCIANA CHAPEL, INC.

Filing Information
712167 59-6032877 01/26/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/17/1991 NONE
Principal Address
60 COCOANUT ROW
PALM BEACH, FL 33480

Changed: 04/29/1996
Mailing Address
60 COCOANUT ROW
PALM BEACH, FL 33480

Changed: 04/29/1996
Registered Agent Name & Address RANDOLPH, JOHN CATER, II
340 Royal Palm Way
Suite 100
Palm Beach, FL 33480

Name Changed: 01/31/2023

Address Changed: 01/31/2023
Officer/Director Detail Name & Address

Title President

MATTHEWS, GEORGE G.
1925 N. Flagler Drive
WEST PALM BEACH, FL 33407

Title Secretary

HUGHES, JACK
9 ALNWICK ROAD
PALM BEACH GARDENS, FL 33418

Title Director

Ostellino, Catherine K.
10735 Versailles Blvd
Wellington, FL 33449

Title VP

STILLWELL, LINDA F.
108 ISLAND COVE WAY
PALM BEACH GARDENS, FL 33418

Title Director

Kimsey, Steve
336 Cocoanut Row
Palm Beach, FL 33480

Title Director

Schwab, Mindi
2000 PRESIDENTIAL WAY
West Palm Beach, FL 33401

Title Director

Buenting, Robert
106 Esperanza Way
Palm Beach Gardens, FL 33418

Title Director

Frackelton, Robert L., III
318 Monroe Drive
West Palm Beach, FL 33405

Title Director

Harris, Cameron M.
369 S. Lake Drive
#4F
Palm Beach, FL 33480

Title Director

Randolph, John Cater, II
265 Miramar Way
West Palm Beach, FL 33405

Title Treasurer

WORLEY, CHRISTINA
364 S. COUNTRY CLUB DRIVE
ATLANTIS, FL 33462

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/31/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
09/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format