Detail by Entity Name

Florida Not For Profit Corporation

THE JEROME GOLDEN CENTER FOR BEHAVIORAL HEALTH, INC.

Filing Information
712033 59-1171320 12/29/1966 FL ACTIVE REINSTATEMENT 11/13/2020
Principal Address
1555 Palm Beach Lakes Blvd.
Suite 1555
WEST PALM BEACH, FL 33401

Changed: 02/02/2022
Mailing Address
1555 Palm Beach Lakes Blvd.
Suite 1555
WEST PALM BEACH, FL 33401

Changed: 02/02/2022
Registered Agent Name & Address MILLER, JAMES
1555 Palm Beach Lakes Blvd.
Suite 1555
WEST PALM BEACH, FL 33401

Name Changed: 11/13/2020

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

Title Director

WIESEN, STEVEN R
21500 SOUTHERN BLVD
LOXAHATCHEE, FL 33470

Title Director

LOVE, CHERYL
314 HEARTRIDGE TERRACE
WELLINGTON, FL 33414

Title Director

GOLDEN, JERRY
3341 MONET DRIVE
PALM BEACH GARDENS, FL 33410

Title Director

DELINOIS, PATRICIA
7875 SW 104 STREET
MIAMI, FL 33156

Title Director

MCGLENNON, CATHERINE
107 NE 2ND AVENUE
DELRAY BEACH, FL 33444

Title C

MILLER, JAMES F
1555 PALM BEACH LAKES BLVD
1555
W PALM BEACH, FL 33401

Title V

ROSSI, NANCY
7871 IRONHORSE BLVD
W PALM BEACH, FL 33417

Title S

GOLDEN, BARBARA, PHD
3341 MONET DR
PALM BEACH GARDENS, FL 33410

Title T

MORTON, TERRY L, JR
PO BOX 347
W PALM BEACH, FL 33402

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 04/11/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
11/13/2020 -- REINSTATEMENT View image in PDF format
03/26/2020 -- Reg. Agent Change View image in PDF format
01/13/2020 -- Reg. Agent Resignation View image in PDF format
10/28/2019 -- Amendment View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
10/19/2017 -- REINSTATEMENT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- Name Change View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- Amendment View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- Amendment View image in PDF format
12/05/2001 -- Name Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format