Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SHEPHERD'S VILLAGE, INC.

Filing Information
N45750 59-3096209 10/25/1991 FL ACTIVE REINSTATEMENT 10/29/1997
Principal Address
1910 EAST BAY DRIVE
LARGO, FL 33771

Changed: 04/19/2012
Mailing Address
1910 EAST BAY DRIVE
LARGO, FL 33771

Changed: 04/19/2012
Registered Agent Name & Address DiMarco, Charles
1910 EAST BAY DRIVE
LARGO, FL 33771

Name Changed: 01/24/2019

Address Changed: 02/24/2021
Officer/Director Detail Name & Address

Title P

DiMarco, Charles
1910 East Bay Drive
Largo, FL 33771

Title D

CHAPMAN, TOM
1910 East Bay Drive
Largo, FL 33771

Title Director

Higgins, Hugh, Esq.
1910 East Bay Drive
Largo, FL 33771

Title Director, Chairman

Gaylord, Blake, Esq.
1910 East Bay Drive
Largo, FL 33771

Title Director

Shirley, Jody
1910 East Bay Drive
Largo, FL 33771

Title Director, VC

Weis, Josh
1910 East Bay Drive
Largo, FL 33771

Title Director

Price, Justin
1910 East Bay Drive
Largo, FL 33771

Title Director, 2nd VC

John, Ullrich
1910 East Bay Drive
Largo, FL 33771

Title Director, Secretary

Collins, Susan
1910 East Bay Drive
Largo, FL 33771

Title Director, Treasurer

Rudkin, Samuel
1910 East Bay Drive
Largo, FL 33771

Title Director

Kennedy, Kara
1910 East Bay Drive
Largo, FL 33771

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/26/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
06/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
09/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
10/29/1997 -- REINSTATEMENT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format