Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HIGHLANDS COUNTY AUDUBON SOCIETY, INC.
Filing Information
N29942
59-2807100
12/29/1988
FL
ACTIVE
Principal Address
Changed: 04/26/2022
2230 Oak Beach Blvd
SEBRING, FL 33875
SEBRING, FL 33875
Changed: 04/26/2022
Mailing Address
Changed: 04/09/2015
P.O. BOX 814
LAKE PLACID, FL 33862
LAKE PLACID, FL 33862
Changed: 04/09/2015
Registered Agent Name & Address
Blair, Stephen
Name Changed: 04/24/2023
Address Changed: 04/26/2022
2230 Oak Beach Blvd
SEBRING, FL 33875
SEBRING, FL 33875
Name Changed: 04/24/2023
Address Changed: 04/26/2022
Officer/Director Detail
Name & Address
Title President
Blair, Stephen
Title Director
ROLSTON, FRANCES
Title Treasurer
Volpitta, Susan
Title Director
LAKE, ROBERTA
Title VP
Gillis, Dale
Title Director
Henderson, Julie
Title Director
Obenchain, Helen
Title Director
Turner, Steve
Title Director
Keck, Kenneth
Title Secretary
Njus, Susan
Title President
Blair, Stephen
2230 Oak Beach Blvd
SEBRING, FL 33875
SEBRING, FL 33875
Title Director
ROLSTON, FRANCES
12 HORSESHOE LANE
LAKE PLACID, FL 33852-6504
LAKE PLACID, FL 33852-6504
Title Treasurer
Volpitta, Susan
5436 Butler Rd.
Avon Park, FL 33875
Avon Park, FL 33875
Title Director
LAKE, ROBERTA
229 Racoon Lane
SEBRING, FL 33857
SEBRING, FL 33857
Title VP
Gillis, Dale
1561 Lakeview Dr. Unit 953
Sebring, FL 33870
Sebring, FL 33870
Title Director
Henderson, Julie
3144 Pointe W
Sebring, FL 33870
Sebring, FL 33870
Title Director
Obenchain, Helen
5336 Floral Lane
Bridgman, MI 49106
Bridgman, MI 49106
Title Director
Turner, Steve
505 Lakesedge Dr.
Lake Placid, FL 33852
Lake Placid, FL 33852
Title Director
Keck, Kenneth
P.O. Box 3135
Lake Placid, FL 33862
Lake Placid, FL 33862
Title Secretary
Njus, Susan
2830 South Dockside Drive
Avon Park, FL 33825
Avon Park, FL 33825
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/24/2023 |
2024 | 04/18/2024 |
Document Images