Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SHARING & CARING, INCORPORATED
Filing Information
N04050
59-2685491
07/06/1984
FL
ACTIVE
NAME CHANGE AMENDMENT
09/17/1990
NONE
Principal Address
Changed: 03/06/2011
126 SW BEAL PARKWAY
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Changed: 03/06/2011
Mailing Address
Changed: 03/06/2011
126 SW BEAL PARKWAY
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Changed: 03/06/2011
Registered Agent Name & Address
Winzeler, Kenneth A
Name Changed: 03/26/2024
Address Changed: 03/26/2024
126 Beal Parkway SE
Fort Walton Beach, FL 32548
Fort Walton Beach, FL 32548
Name Changed: 03/26/2024
Address Changed: 03/26/2024
Officer/Director Detail
Name & Address
Title Director
Rollins, James
Title Director
Hendriks, Mike
Title President
Winzeler, Kenneth A
Title Director
Plante, Mari
Title Director
Paul Eubanks
Title Director
Mark Albert
Title Director
Rollins, James
634 Rosewood Way
Niceville, FL 32578
Niceville, FL 32578
Title Director
Hendriks, Mike
3338 D Ray Lane
Crestview, FL 32539
Crestview, FL 32539
Title President
Winzeler, Kenneth A
2802 Jerry Pate Ct
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
Plante, Mari
1007 Pine Lake Drive
Niceville, FL 32578
Niceville, FL 32578
Title Director
Paul Eubanks
420 Sullivan St, NW
Fort Walton Beach, FL 32548
Fort Walton Beach, FL 32548
Title Director
Mark Albert
6177 Rose Lane
Crestview, FL 32539
Crestview, FL 32539
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 01/19/2023 |
2024 | 03/26/2024 |
Document Images