Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE HOBE SOUND NATURE CENTER, INC.
Filing Information
732095
59-1644398
03/10/1975
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
03/05/2014
NONE
Principal Address
Changed: 03/27/2007
13640 SE FEDERAL HWY
HOBE SOUND, FL 33455
HOBE SOUND, FL 33455
Changed: 03/27/2007
Mailing Address
Changed: 03/27/2007
P.O. BOX 214
HOBE SOUND, FL 33475
HOBE SOUND, FL 33475
Changed: 03/27/2007
Registered Agent Name & Address
VOGEL, MABEL
Name Changed: 01/17/2011
Address Changed: 01/17/2011
6978 SE GOLFHOUSE DRIVE
HOBE SOUND, FL 33455
HOBE SOUND, FL 33455
Name Changed: 01/17/2011
Address Changed: 01/17/2011
Officer/Director Detail
Name & Address
Title Director
GRISWOLD, NINA
Title VP
Timbers, Elaine, Mrs.
Title Director
Vogel, Mabel
Title Director
Reed, Michelle
Title Director
Calder, Ann
Title Director
Roosevelt, Sally
Title Director
Doerge, CArl
Title Past President
Allen, Nathan
Title Director
Gilmartin, Gladie
Title VP
Hemmes, Susan A.
Title Director
Andrews, Buck
Title Treasurer
Caffrey, Andrew
Title President
McDonald, Cyndi
Title Secretary
Pratt, Sandra
Title Director
Hazelwood, Katie
Title Director
Canney, Michele
Title Director
Corwin, Jeff
Title Director
GRISWOLD, NINA
128 SOUTH BEACH ROAD
HOBE SOUND, FL 33455
HOBE SOUND, FL 33455
Title VP
Timbers, Elaine, Mrs.
182 S. Beach Road
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Vogel, Mabel
6978 SE Golfhouse Drive
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Reed, Michelle
5200 SE 138 Street
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Calder, Ann
220 South Beacg Road
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Roosevelt, Sally
10343 SE Marigold Circle
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Doerge, CArl
7081 SE Golfhouse Drive
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Past President
Allen, Nathan
14 Gomez Road
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Gilmartin, Gladie
7739 SE Loblolly Bay Drive
HOBE SOUND, FL 33455
HOBE SOUND, FL 33455
Title VP
Hemmes, Susan A.
8365 SE Woodcrest Place
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Andrews, Buck
185 Gomez Road
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Treasurer
Caffrey, Andrew
9742 SE Highbourne Way
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title President
McDonald, Cyndi
18252 Se Heritage Drive
Tequesta, FL 33469
Tequesta, FL 33469
Title Secretary
Pratt, Sandra
7910 SE Loblolly Bay Drive
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Hazelwood, Katie
8016 SE Golfhouse Drive
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Canney, Michele
8944 SE Pelican Way
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Corwin, Jeff
8 Trouants Island
Marshfield, MA 02050
Marshfield, MA 02050
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 02/02/2023 |
2024 | 02/06/2024 |
Document Images