Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
REBEL RECOVERY FLORIDA INC
Filing Information
N17000001000
81-5190566
01/27/2017
FL
ACTIVE
AMENDMENT
06/15/2017
NONE
Principal Address
Changed: 03/17/2020
400 N Congress Ave
SUITE 130
West Palm Beach, FL 33401
SUITE 130
West Palm Beach, FL 33401
Changed: 03/17/2020
Mailing Address
Changed: 04/12/2021
400 N Congress Ave
Ste 130
West Palm Beach, FL 33401
Ste 130
West Palm Beach, FL 33401
Changed: 04/12/2021
Registered Agent Name & Address
Rebel Recovery Florida Inc
Name Changed: 03/26/2022
Address Changed: 01/17/2023
400 N Congress Ave
SUITE 130
West Palm Beach, FL 33401
SUITE 130
West Palm Beach, FL 33401
Name Changed: 03/26/2022
Address Changed: 01/17/2023
Officer/Director Detail
Name & Address
Title CEO
MCCONNELL, NANCY
Title Secretary
Protesto, Christin
Title CFO
Dorney, Georgeanne
Title Director
Freeman, William
Title President
Schillinger, Brent M, Dr.
Title VP
Martinez, Emy
Title Director
Heather, Howard
Title CEO
MCCONNELL, NANCY
212 CHARTER WAY
WEST PALM BEACH, FL 33407
WEST PALM BEACH, FL 33407
Title Secretary
Protesto, Christin
3931 Sherwood Blvd
Delray Beach, FL 33445
Delray Beach, FL 33445
Title CFO
Dorney, Georgeanne
1616 13th Ave N
Lake Worth, FL 33460
Lake Worth, FL 33460
Title Director
Freeman, William
1501 Calusa Dr Apt3-204
Belle Glade, FL 33430
Belle Glade, FL 33430
Title President
Schillinger, Brent M, Dr.
1320 NW 13th St
Delray Beach, FL 33444
Delray Beach, FL 33444
Title VP
Martinez, Emy
11073 Chandler Dr
Cooper City, FL 33026
Cooper City, FL 33026
Title Director
Heather, Howard
902 S Federal Hwy
Unit 9
Lake Worth Beach, FL 33460
Unit 9
Lake Worth Beach, FL 33460
Annual Reports
Report Year | Filed Date |
2022 | 03/26/2022 |
2023 | 01/17/2023 |
2024 | 01/25/2024 |
Document Images