Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
YOUNG MEN'S CHRISTIAN ASSOCIATION OF WEST CENTRAL FLORIDA, INC.
Filing Information
732749
59-1158144
05/13/1975
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/03/2021
NONE
Principal Address
Changed: 02/07/2002
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Changed: 02/07/2002
Mailing Address
Changed: 02/07/2002
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Changed: 02/07/2002
Registered Agent Name & Address
Dyal, Natalie
Name Changed: 07/05/2023
Address Changed: 05/24/1995
3620 CLEVELAND HEIGHTS BLVD
LAKELAND, FL 33803
LAKELAND, FL 33803
Name Changed: 07/05/2023
Address Changed: 05/24/1995
Officer/Director Detail
Name & Address
Title Director
DORMAN, BILL
Title Treasurer
GREEN, MATT
Title Director
Thompson, Elaine
Title Chairman
LEFRANCOIS, BEN
Title Director
Cook, Kevin
Title VC
Hooks, Hamilton
Title Director
Milton, Zenapha
Title Director
Miller, J.J.
Title Director
Osler Kilpatrick, Tiffany
Title Director
Toadvine, Nick
Title Secretary
Decker, Amy
Title Director
McGee, Mike
Title Director
CAIN, MATT
Title Director
KOHL, DIONNE
Title Director
Nuttall, Alice
Title Director
LePere, Terri
Title Director
Lenderman, Jeff
Title Director
Snuggs, Weymon
Title Director
Franklin, Aimee
Title Director
Maxey, Rick
Title Director
McNaughton, Joe
Title CEO
Dyal, Natalie
Title Director
DORMAN, BILL
3620 CLEVELAND HEIGHTS BLVD
LAKELAND, FL 33803
LAKELAND, FL 33803
Title Treasurer
GREEN, MATT
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Thompson, Elaine
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Chairman
LEFRANCOIS, BEN
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Cook, Kevin
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title VC
Hooks, Hamilton
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Milton, Zenapha
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Miller, J.J.
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Osler Kilpatrick, Tiffany
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Toadvine, Nick
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Secretary
Decker, Amy
3620 Cleveland Heights Blvd
Lakeland, FL 33803-4963
Lakeland, FL 33803-4963
Title Director
McGee, Mike
3620 Cleveland Heights Blvd
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
CAIN, MATT
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
KOHL, DIONNE
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Nuttall, Alice
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
LePere, Terri
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Lenderman, Jeff
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Snuggs, Weymon
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Franklin, Aimee
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
Maxey, Rick
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title Director
McNaughton, Joe
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Title CEO
Dyal, Natalie
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963
LAKELAND, FL 33803-4963
Annual Reports
Report Year | Filed Date |
2023 | 01/24/2023 |
2023 | 07/05/2023 |
2024 | 01/08/2024 |
Document Images