Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RETIRED OFFICERS' CORPORATION

Filing Information
N27624 59-2910014 07/27/1988 FL ACTIVE AMENDMENT 02/16/2005 NONE
Principal Address
1010 AMERICAN EAGLE BLVD
#301
SUN CITY CENTER, FL 33573

Changed: 05/09/2022
Mailing Address
1010 AMERICAN EAGLE BLVD
#301
SUN CITY CENTER, FL 33573

Changed: 05/09/2022
Registered Agent Name & Address Retired Officers' Corporation
1010 AMERICAN EAGLE BLVD.
APT. 301
SUN CITY CENTER, FL 33573

Name Changed: 05/09/2022

Address Changed: 05/09/2022
Officer/Director Detail Name & Address

Title Chairman, CEO

Chambers, Larry
1010 American Eagle Blvd
Apt. 633
SUN CITY CENTER, FL 33573

Title Secretary

Turpin, Sheila
1010 American Eagle Blvd
Apt 149
Sun City Center, FL 33573

Title VC

Stout, Wayne
809 Freedom Plaza Circle
Apt. 305
Sun City Center, FL 33573

Title President, COO

Fristad, Corena M
13608 Artesa Bell Dr.
Riverview, FL 33579

Title Treasurer

Stefenelli, Mark
1010 American Eagle Blvd.
Apt. 336
Sun City Center, FL 33573

Title Director

Gaussiran, Beverly
811 Freedom Plaza Circle
Apt. 306
Sun City Center, FL 33573

Title Director

Warner, Jerry
819 Freedom Plaza Circle
Apt. 201
Sun City Center, FL 33573

Title Director

Howarth, Hugh
1010 American Eagle Blvd.
Apt. 605
Sun City Center, FL 33573

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/10/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
05/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- Amendment View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
10/17/2003 -- REINSTATEMENT View image in PDF format
09/17/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format