Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEAGUE OF ENVIRONMENTAL EDUCATORS IN FLORIDA, INC.

Filing Information
766541 59-3183407 01/10/1983 FL ACTIVE AMENDMENT 06/07/1993 NONE
Principal Address
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Changed: 04/17/2023
Mailing Address
5379 Lyons Rd.
#1701
Coconut Creek, FL 33073

Changed: 04/01/2024
Registered Agent Name & Address Reccasina, Robin D, Secretary
5379 Lyons Rd.
#1701
Coconut Creek, FL 33073

Name Changed: 04/01/2024

Address Changed: 04/01/2024
Officer/Director Detail Name & Address

Title Co - Past President

Crisp, Vicki
2257 Craven Rd
Green Cove Springs, FL 32043

Title Secretary

RECCASINA, ROBIN
3000 SPORTSPLEX DRIVE
CORAL SPRINGS, FL 33065

Title President

Nicholson, Lori
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Past President

Tramontana, Eileen
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Treasurer

Burns, Karolyn
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Director 1

Martinez, John
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Director 2

Owens, Pam
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Director 3

Morris, Kate
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Director 4

Ogle, Brian
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Director 5

Torres, Alicia
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Title Director 6

Camacho Viera, Mac
5379 Lyons #1701
Coconut Creek, FL 33093-2810

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 04/17/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
07/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/10/2006 -- ANNUAL REPORT View image in PDF format
06/21/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
06/22/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
09/11/1996 -- ANNUAL REPORT View image in PDF format