Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALZHEIMER'S & DEMENTIA RESOURCE CENTER, INC.

Filing Information
N06821 59-2496511 12/26/1984 FL ACTIVE NAME CHANGE AMENDMENT 09/06/2011 NONE
Principal Address
1410 GENE ST
WINTER PARK, FL 32789

Changed: 04/12/2024
Mailing Address
1410 GENE ST
WINTER PARK, FL 32789

Changed: 04/12/2024
Registered Agent Name & Address Gendron, Edith A
1410 GENE ST
WINTER PARK, FL 32789

Name Changed: 04/12/2024

Address Changed: 04/12/2024
Officer/Director Detail Name & Address

Title Chair

Herzog, Rob
1410 GENE ST
WINTER PARK, FL 32789

Title Board Member

Agard, Malisa, M.D.
1410 GENE ST
WINTER PARK, FL 32789

Title Board Member

Paulson, Daniel, Phd
1410A GENE ST
WINTER PARK, FL 32789

Title Board Member

Jessica, Branning
1410 GENE ST
WINTER PARK, FL 32789

Title Board Member

Pohlig, Jeff
1410 GENE ST
WINTER PARK, FL 32789

Title Secretary

Jennings, Holly
1410 Gene St
Winter Park, FL 32789

Title Board Member

Stanton, Sean
1410 Gene St.
Winter Park, FL 32789

Title Treasurer

Coutant, David
1410 GENE ST
WINTER PARK, FL 32789

Title Board Member

Kashuk, Sheryl
1410 GENE ST
WINTER PARK, FL 32789

Title Vice Chair

Carter, Jarod
1410 GENE ST
WINTER PARK, FL 32789

Title Board Member

Sonnenborn, Lisa
1410 GENE ST
WINTER PARK, FL 32789

Title Executive Director

Gendron, Edith A
1410 Gene St.
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/28/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
09/06/2011 -- Name Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/17/2007 -- ANNUAL REPORT View image in PDF format
07/04/2006 -- ANNUAL REPORT View image in PDF format
06/01/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
06/25/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
06/13/1995 -- ANNUAL REPORT View image in PDF format