Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YOUNG MEN'S CHRISTIAN ASSOCIATION OF NORTHWEST FLORIDA, INC.

Filing Information
729283 59-0624465 04/05/1974 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 09/30/2005 NONE
Principal Address
165 E. Intendencia Street
PENSACOLA, FL 32502

Changed: 03/27/2017
Mailing Address
P.O. Box 13170
PENSACOLA, FL 32591

Changed: 03/27/2017
Registered Agent Name & Address BODENHAUSEN, MICHAEL CEO
165 E. Intendencia Street
PENSACOLA, FL 32502

Name Changed: 01/27/2010

Address Changed: 03/27/2017
Officer/Director Detail Name & Address

Title CEO

BODENHAUSEN, MICHAEL
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Chairman

Dubose, Jodi
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Treasurer

Porter, John
165 E INTENDENCIA ST
Pensacola, FL 32502

Title VC

Burton, Karlis
165 E INTENDENCIA ST
Pensacola, FL 32502

Title Secretary

Nickinson, Shannon
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Bergosh, Sally
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Branch, Rusty
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Carson, Ed
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Demps, Willie
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Hill, Allison
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Kagan, Jon
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

McCorvey, John
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Mehta, Mary, Dr.
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Moore, Frency
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Nicholson, Jason
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Owens, Tom
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Partington, Bruce
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Williams, David
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Powell, Stephanie
165 E. Intendencia Street
PENSACOLA, FL 32502

Title Director

Wonders, Ed
165 E. Intendencia Street
PENSACOLA, FL 32502

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 01/26/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
09/30/2005 -- Amended/Restated Article/NC View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
01/31/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format