Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALM BEACH HABILITATION CENTER, INC.

Filing Information
713689 59-6213381 11/22/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/04/2022 NONE
Principal Address
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Changed: 07/17/2017
Mailing Address
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Changed: 07/17/2017
Registered Agent Name & Address GREENE, RUSSELL
1201 AUSTRALIAN AVE
RIVIERA BEACH, FL 33404

Name Changed: 02/04/2022

Address Changed: 02/04/2022
Officer/Director Detail Name & Address

Title Secretary

EVANS, TARA
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Title President, CEO

Payne, Pamela
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Title CFO

Peters, John
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Title Board Chair

Gehring, Kurt
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Title Treasurer

Applebaum , David
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Title Trustee

Martin, Michelle
4522 SOUTH CONGRESS AVENUE
PALM SPRINGS, FL 33461

Title Vice President of Finance

Greene, Russell
4522 South Congress Avenue
Palm Springs, FL 33461

Title COO

Marshall, Ellen
4522 South Congress Avenue
Palm Springs, FL 33461

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 04/28/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- Amended and Restated Articles View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
07/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- Amendment View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- AMENDMENT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format