Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HUNDRED CLUB OF INDIAN RIVER COUNTY, INC.

Filing Information
719526 23-7170193 10/16/1970 FL ACTIVE REINSTATEMENT 11/18/1998
Principal Address
2800 OCEAN DRIVE
VERO BEACH, FL 32963

Changed: 01/18/2024
Mailing Address
PO BOX 1183
VERO BEACH, FL 32961-1183

Changed: 02/21/2003
Registered Agent Name & Address Kmetz Elwell Graham & Associates PLLC
2800 OCEAN DRIVE
VERO BEACH, FL 32963

Name Changed: 02/03/2023

Address Changed: 01/18/2024
Officer/Director Detail Name & Address

Title VP

Sabonjohn, Michael
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

JAMES, GABBARD
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

Price, Clay
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Treasurer

Earman, Joe
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

Penney, William
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

DONADIO, ANTHONY J
PO BOX 1183
VERO BEACH, FL 32961-1183

Title PAST PRESIDENT

Smith, Jeffrey
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

Lowther, Ryan
PO BOX 1183
VERO BEACH, FL 32961-1183

Title President

Swan, Michael
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

Vocelle, Louis B. "Buck", Jr.
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Secretary

Morris, Michelle
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

Vaccaro, Robert
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

HARDEE, DAN
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

BOYLE, STEPHEN
PO BOX 1183
VERO BEACH, FL 32961-1183

Title Director

SCARPA, RYAN
PO BOX 1183
VERO BEACH, FL 32961-1183

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 02/03/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
08/20/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
07/10/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
11/18/1998 -- REINSTATEMENT View image in PDF format
06/05/1997 -- ANNUAL REPORT View image in PDF format
01/13/1997 -- REINSTATEMENT View image in PDF format
05/18/1995 -- ANNUAL REPORT View image in PDF format