Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LIFE MANAGEMENT CENTER OF NORTHWEST FLORIDA, INC.

Filing Information
721746 59-1375195 09/21/1971 FL ACTIVE AMENDMENT 08/31/2017 NONE
Principal Address
525 East Fifteenth Street
Panama City, FL 32405

Changed: 01/25/2023
Mailing Address
525 East Fifteenth Street
Panama City, FL 32405

Changed: 01/25/2023
Registered Agent Name & Address AILES, EDWIN R
525 East Fifteenth Street
Panama City, FL 32405

Name Changed: 02/04/2013

Address Changed: 01/25/2023
Officer/Director Detail Name & Address

Title CFO

Dawn, William
525 East Fifteenth Street
Panama City, FL 32405

Title CEO

Ailes, Edwin
525 East 15th Street
Panama, FL 32405

Title Treasurer

Thomas, Ken
525 East Fifteenth Street
Panama City, FL 32405

Title Board member

Merritt, Frank, Dr.
525 East Fifteenth Street
Panama City, FL 32405

Title VC

Crayton, Dinah
525 East Fifteenth Street
Panama City, FL 32405

Title Secretary

Shoaf, Ashley
525 East Fifteenth Street
Panama City, FL 32405

Title Board Chair

D'Isernia, Jr, Brian
525 East Fifteenth Street
Panama City, FL 32405

Title Boardmember

Bennett, Tony
525 East Fifteenth Street
Panama City, FL 32405

Title Boardmember

Hurst, Morgan
525 East Fifteenth Street
Panama City, FL 32405

Title Boardmember

James, Oenbrink
525 East Fifteenth Street
Panama City, FL 32405

Title Board Member

Amanda, Byers
525 East Fifteenth Street
Panama City, FL 32405

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/25/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
08/31/2017 -- Amendment View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
11/05/2009 -- REINSTATEMENT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
01/10/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- Merger View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format