Detail by Entity Name

Florida Not For Profit Corporation

CENTER FOR FAMILY SERVICES OF PALM BEACH COUNTY, INC.

Filing Information
704785 59-1084179 11/09/1962 FL ACTIVE REINSTATEMENT 10/14/2022
Principal Address
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Changed: 08/23/2007
Mailing Address
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Changed: 08/23/2007
Registered Agent Name & Address L'Herrou, Todd
4101 PARKER AVE
WEST PALM BEACH, FL 33405

Name Changed: 10/14/2022

Address Changed: 02/28/2008
Officer/Director Detail Name & Address

Title BOARD CHAIR

Swanson, Karen
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title VICE CHAIRMAN

Pompea, Tamera
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title SECRETARY

Walk, Gary, Esq.
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title TREASURER

CANO, JOSE
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title Board Member

FRIEDWALD, ADAM
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title Board Member

Messmore, Carol, Phd
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title Board Member

Baker Sutton, Destinie
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title Board Member

Smith, Diane
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Title CEO

L'Herrou, Todd Alan
4101 PARKER AVE.
WEST PALM BEACH, FL 33405

Annual Reports
Report YearFiled Date
2022 10/14/2022
2023 01/12/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
10/14/2022 -- REINSTATEMENT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
10/13/2020 -- Amendment View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- Amendment View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- Name Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
10/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ADDRESS CHANGE View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format