Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE HOMELESS COALITION OF PALM BEACH COUNTY, INC.
Filing Information
N28161
65-0125852
09/01/1988
FL
ACTIVE
REINSTATEMENT
09/27/2010
Principal Address
Changed: 11/10/2021
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Changed: 11/10/2021
Mailing Address
Changed: 11/10/2021
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Changed: 11/10/2021
Registered Agent Name & Address
Mays, Tomara, Dr.
Name Changed: 04/17/2024
Address Changed: 03/08/2023
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Name Changed: 04/17/2024
Address Changed: 03/08/2023
Officer/Director Detail
Name & Address
Title Past President
Dumars, Paul
Title President
Bergstrom, Christian
Title Treasurer
Dumars, Paul
Title Director
Chester, Sally
Title Director
Crowley, James
Title Director
Litt, Rachel
Title VP
D'Angelo, Dina
Title Director
McGovern, Michelle
Title Secretary
Ferguson, Frances
Title Director
Peroulakis, Theodore
Title Director
Goergedakis, Spero
Title CEO
Mays, Tomara, Dr.
Title Director
Schiller, Neil
Title Director
Wade, Andre
Title Director
Smallridge, Kelly
Title Director
Poole, Michelle
Title Director
Kaufer, Ilan
Title Director
Ayala, Alexandria
Title Director
McKinlay, Melissa
Title Past President
Dumars, Paul
882 Hibiscus Drive
Royal Palm Beach, FL 33411
Royal Palm Beach, FL 33411
Title President
Bergstrom, Christian
4200 Northcorp Pkwy
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title Treasurer
Dumars, Paul
4650 Donald Ross Rd
Ste 200
Palm Beach Gardens, FL 33418
Ste 200
Palm Beach Gardens, FL 33418
Title Director
Chester, Sally
148 Bloomfield Dr
West Palm Beach, FL 33405
West Palm Beach, FL 33405
Title Director
Crowley, James
777 South Flagler Dr
Ste 500 East
West Palm Beach, FL 33401
Ste 500 East
West Palm Beach, FL 33401
Title Director
Litt, Rachel
10500 N Military Trl
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title VP
D'Angelo, Dina
12062 Citrus Grove Blvd
West Palm Beach, FL 33412
West Palm Beach, FL 33412
Title Director
McGovern, Michelle
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Title Secretary
Ferguson, Frances
17900 Beeline Highway
Jupiter, FL 33478
Jupiter, FL 33478
Title Director
Peroulakis, Theodore
3825 PGA Blvd
9th Floor
Palm Beach Gardens, FL 33410
9th Floor
Palm Beach Gardens, FL 33410
Title Director
Goergedakis, Spero
50 South Old Dixie Highway
Jupiter, FL 33458
Jupiter, FL 33458
Title CEO
Mays, Tomara, Dr.
345 SOUTH CONGRESS AVENUE
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Title Director
Schiller, Neil
137 NW First Ave
Delray Beach, FL 33444
Delray Beach, FL 33444
Title Director
Wade, Andre
1066 Breakers West Blvd
West Palm Beach, FL 33411
West Palm Beach, FL 33411
Title Director
Smallridge, Kelly
310 Evernia St
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director
Poole, Michelle
345 South Congress Ave
Delray Beach, FL 33445
Delray Beach, FL 33445
Title Director
Kaufer, Ilan
345 South Congress Ave
Delray Beach, FL 33445
Delray Beach, FL 33445
Title Director
Ayala, Alexandria
345 South Congress Ave
Delray Beach, FL 33445
Delray Beach, FL 33445
Title Director
McKinlay, Melissa
345 South Congress Ave
Delray Beach, FL 33445
Delray Beach, FL 33445
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 03/08/2023 |
2024 | 04/17/2024 |
Document Images