Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANTA ROSA EDUCATION FOUNDATION, INC.

Filing Information
N23815 59-2875033 12/10/1987 FL ACTIVE NAME CHANGE AMENDMENT 02/09/2007 NONE
Principal Address
5445 King Arthurs Way Building 0
MILTON, FL 32583

Changed: 03/27/2019
Mailing Address
6032 Highway 90
Milton, FL 32570

Changed: 03/27/2019
Registered Agent Name & Address Clark, Danielle
6032 HIGHWAY 90
MILTON, FL 32570

Name Changed: 02/03/2022

Address Changed: 09/13/2021
Officer/Director Detail Name & Address

Title Past Chair

DRINKARD, L L
6032 Highway 90
Milton, FL 32570

Title Chairman

Bloomberg, KARA
6032 Highway 90
Milton, FL 32570

Title Chair Elect

Hook, Brandi
6032 Highway 90
Milton, FL 32570

Title Treasurer

Sauls, Stan
6032 Highway 90
Milton, FL 32570

Title Director

Amos, Anthea
6032 Highway 90
Milton, FL 32570

Title Director

Andrews, Sebron
6032 Highway 90
Milton, FL 32570

Title Director

Barrow Williamson, Jennifer
6032 Highway 90
Milton, FL 32570

Title Director

Getzug, Bea
6032 Highway 90
Milton, FL 32570

Title Director

Bookout, Renee
6032 Highway 90
Milton, FL 32570

Title Director

Dannreuther, Wes
6032 Highway 90
Milton, FL 32570

Title Director

Eddy, Edwin
6032 Highway 90
Milton, FL 32570

Title Director

Eubanks, Sandra
6032 Highway 90
Milton, FL 32570

Title Director

Fountain, Kenneth
6032 Highway 90
Milton, FL 32570

Title Director

Haynes, Carter
6032 Highway 90
Milton, FL 32570

Title Director

Mann, Elizabeth
6032 Highway 90
Milton, FL 32570

Title Director

Mapoles, Paula Lou
6032 Highway 90
Milton, FL 32570

Title Director

Nichols, Vaughn
6032 Highway 90
Milton, FL 32570

Title Director

Schultz, Kerry Anne
6032 Highway 90
Milton, FL 32570

Title Director

Cody, Karen
6032 Highway 90
Milton, FL 32570

Title Director

Seib, Eric
6032 Highway 90
Milton, FL 32570

Title Other, Executive Director

Clark, Danielle
6032 Highway 90
Milton, FL 32570

Title Secretary

Ueberschaer, Wei
6032 Highway 90
Milton, FL 32570

Title Director

Piech, David
6032 Highway 90
Milton, FL 32570

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/23/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
09/13/2021 -- Reg. Agent Change View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- Name Change View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
02/05/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- ANNUAL REPORT View image in PDF format
10/28/2002 -- REINSTATEMENT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format