Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GIRLS INCORPORATED OF BAY COUNTY

Filing Information
728520 23-7393003 12/31/1973 FL ACTIVE AMENDMENT 09/09/2003 NONE
Principal Address
300 Clara Ave
PANAMA CITY BEACH, FL 32407

Changed: 01/12/2024
Mailing Address
PO BOX 1057
Panama City, FL 32402

Changed: 01/21/2020
Registered Agent Name & Address BRAGDON, DENISE F
111 S. Kimbrel Avenue
Panama City, FL 32404

Name Changed: 04/12/2010

Address Changed: 01/12/2024
Officer/Director Detail Name & Address

Title Past President

Dracos, Michelle
2912 Fairmont Drive
Panama City, FL 32405

Title President

Wilder, Tara
11212 Front Beach Road
Panama City Beach, FL 32407

Title Treasurer

Parker, Elizabeth
627 E. 3rd Street
Panama City, FL 32401

Title Compliance Officer

Jones, Lindsey
230 W. 5th Street
Panama City, FL 32405

Title Secretary

Crawford, Kecia
3601 Keldave Court
Panama City, FL 32404

Title VP

Mathis, Christy
11400 Panama City Beach Parkway
Panama City Beach, FL 32407

Title Board of Director

Baker, Carrie
2411 Kimberly Drive
Lynn Haven, FL 32444

Title Board Member

Fry, Megan
1515 June Avenue
Panama City, FL 32401

Title Board Member

Hales, Holly
6319 Oak Knoll Road
Panama City, FL 32404

Title Board Director

Hinton, Jeremy
910 Thomas Drive
Panama City Beach, FL 32408

Title Board Director

Onda, Holly
242 Hidden Pines Drive
Panama City Beach, FL 32408

Title Board Director

Oquendo, Gabrielle
PO BOX 1773
Lynn Haven, FL 32444

Title Board Director

Thompson, Lynda
200 Hollis Avenue
Panama City, FL 32401

Title Board Director

Whitman, Lisa
189 Escanaba Avenue
Panama City Beach, FL 32413

Title Executive Director

Glover, Catherine
300 Clara Avenue
Panama City Beach, FL 32407

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/13/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
09/09/2003 -- Amendment View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
06/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format