Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH FLORIDA COUNCIL INC., BOY SCOUTS OF AMERICA

Filing Information
703295 59-0637817 12/07/1961 FL ACTIVE REINSTATEMENT 11/27/1985
Principal Address
3301 SW 142nd Avenue
Davie, FL 33330

Changed: 02/27/2023
Mailing Address
3301 SW 142nd Avenue
Davie, FL 33330

Changed: 02/27/2023
Registered Agent Name & Address BERGER, JEFFREY S
3301 SW 142nd Avenue
Davie, FL 33330

Name Changed: 10/01/2018

Address Changed: 02/27/2023
Officer/Director Detail Name & Address

Title CEO - Scout Executive - Corporate Secretary

Berger, Jeffrey S.
3301 SW 142nd Avenue
Davie, FL 33330

Title Officer, Advisory Board

Sanders, Douglas J.
3301 SW 142nd Avenue
Davie, FL 33330

Title COO - Assistant Scout Executive

Durbin, Peggy Green
3301 SW 142nd Avenue
Davie, FL 33330

Title CFO - Director of Support Service

Freiwald, Clifford
3301 SW 142nd Avenue
Davie, FL 33330

Title President

Mendieta, Alejandro
3301 SW 142nd Avenue
Davie, FL 33330

Title President-Elect, VP of Finance

Levenson, Joshua R.
3301 SW 142nd Avenue
Davie, FL 33330

Title Council Commissioner

Ferraro, Frank
3301 SW 142nd Avenue
Davie, FL 33330

Title Treasurer

McAlpin, Eric
3301 SW 142nd Avenue
Davie, FL 33330

Title VP of Investments

Hammel, James
3301 SW 142nd Avenue
Davie, FL 33330

Annual Reports
Report YearFiled Date
2023 01/18/2023
2023 02/27/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
10/01/2018 -- Reg. Agent Change View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
06/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
08/08/2012 -- ANNUAL REPORT View image in PDF format
06/21/2012 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
06/23/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
08/29/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format