Detail by Entity Name

Florida Not For Profit Corporation

UNITED WAY OF MARTIN COUNTY, INC..

Filing Information
723706 23-7273540 06/20/1972 FL ACTIVE NAME CHANGE AMENDMENT 07/28/1977 NONE
Principal Address
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994

Changed: 01/13/2011
Mailing Address
PO BOX 362
STUART, FL 34995

Changed: 01/13/2011
Registered Agent Name & Address HOUWAART-DIEZ, CAROL G
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994

Name Changed: 01/16/2017

Address Changed: 01/13/2011
Officer/Director Detail Name & Address

Title President and CEO

HOUWAART-DIEZ, CAROL G
10 SE CENTRAL PARKWAY
STUART, FL 34995

Title Past Chair

Anderson, Kherri
Supervisor of Elections
Martin Luther King Blvd
Stuart, FL 34994

Title Director

Campenni, Tom
700 SW St Lucie Crescent
Stuart, FL 34994

Title Director

Shaffer, Chuck
19136 Dawnwood Court
Stuart, FL 33458

Title Chair

Lieberman, Geoff
32 Thurston Dirve
Palm Beach Gardens, FL 33418

Title Director

Zweben, Gene
5328 SW Coral Tree Lane
Palm City, FL 34990

Title Director

Pietruszewski, Ruth
3485 SE Willoughby
Stuart, FL 34997

Title Director

Wishart, Dave
5010 SE Pine Ridge Lane
Palm City, FL 34990

Title VC

Anderson, Kherri
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994

Title Director

Davis, Blake
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994

Title VC

Paul, Elliot
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994

Title Treasurer

Roberts, Mark
10 SE Central Parkway, Suite 101
STUART, FL 34994

Title Director

Borlaug, Michael
601 Heritage Drive
Suite 146
Jupiter, FL 33458

Title Director

Garner, Bryan
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Title Secretary

Matthew, Tamara
900 SE Federal Highway
Stuart, FL 34994

Title Director

Cannon, Mary Anne
17900 Beeline Highway
Jupiter, FL 33478

Title Director

Bottegal, Amy
2400 SE Monterey Road, Suite 100
Stuart, FL 34996

Title Director

Michael, Maine
1939 SE Federal Hwy
Stuart, FL 34994

Title Director

LOSARDO, RICHARD A
10 SE Central Parkway, Suite 101
STUART, FL, FL 34994

Title Director

SALAS, JENNIFER A
2351 SE Monterey Rd
STUART, FL, FL 34996

Title Director

ADAMIAK, KATHRYN A
6988 SE Harbor Circle
STUART, FL, FL 34996

Title Director

Ferraro, Josh
27 SE Ocean Blvd
Stuart, FL 34994

Title Director

HAMMOND, ARATI A
2650 SW Matheson Ave
Palm City, FL 34990

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/26/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format