Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HEALTHY START COMMUNITY COALITION OF OKALOOSA-WALTON COUNTIES INC.
Filing Information
N47733
59-3115322
03/09/1992
FL
ACTIVE
Principal Address
Changed: 03/17/2018
HEALTHY START OKALOOSA-WAL.
102 BEAL PARKWAY SW
FT WALTON BEACH, FL 32548
102 BEAL PARKWAY SW
FT WALTON BEACH, FL 32548
Changed: 03/17/2018
Mailing Address
Changed: 03/17/2018
HEALTHY START OKALOOSA-WAL.
102 BEAL PARKWAY SW
FT WALTON BEACH, FL 32548
102 BEAL PARKWAY SW
FT WALTON BEACH, FL 32548
Changed: 03/17/2018
Registered Agent Name & Address
BUSH, ARDELLE
Name Changed: 03/13/2017
Address Changed: 03/17/2018
102 BEAL PARKWAY SW
FORT WALTON BCH, FL 32548
FORT WALTON BCH, FL 32548
Name Changed: 03/13/2017
Address Changed: 03/17/2018
Officer/Director Detail
Name & Address
Title ED
BUSH, ARDELLE
Title President
Barlow, Bonnie
Title Vice Chair
RYAN, TERESA, DR
Title Treasurer
SEARLE, JAMI
Title Past President
HERF, AMY LYNN
Title Board Member
Ratcliffe, Wally
Title Board Member
Riley, Athena
Title Director
BURNS, MICHELLE
Title Director
FAIR, HENRY
Title Director
Mills, Alexsis
Title Secretary
MARSE, JULIANNE
Title Director
Hair, Ken
Title Director
Sims, Shirley
Title ED
BUSH, ARDELLE
102 BEAL PARKWAY SW
FT. WALTON BEACH, FL 32548
FT. WALTON BEACH, FL 32548
Title President
Barlow, Bonnie
205 Shell Ave.
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Title Vice Chair
RYAN, TERESA, DR
100 COLLEGE BLVD
NICEVILLE, FL 32578
NICEVILLE, FL 32578
Title Treasurer
SEARLE, JAMI
32 NW BEAL PARKWAY
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Title Past President
HERF, AMY LYNN
435 BROOKMEAD DR
CRESTVIEW, FL 32539
CRESTVIEW, FL 32539
Title Board Member
Ratcliffe, Wally
643 Creek Circle
Fort Walton Beach, FL 32547
Fort Walton Beach, FL 32547
Title Board Member
Riley, Athena
3 Plew Avenue
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
BURNS, MICHELLE
409 RACETRACK RD NE
FORT WALTON BEACH, FL 32547
FORT WALTON BEACH, FL 32547
Title Director
FAIR, HENRY
113 WOODBINE CIRCLE
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Title Director
Mills, Alexsis
9961 E Co Hwy 30A, Suite 1
Seacrest, FL 32461
Seacrest, FL 32461
Title Secretary
MARSE, JULIANNE
7800 US HWY 98 W
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Director
Hair, Ken
1000 Luke's Way
Fort Walton Beach, FL 32547
Fort Walton Beach, FL 32547
Title Director
Sims, Shirley
59 Ruby Circle
Mary Esther, FL 32544
Mary Esther, FL 32544
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 01/24/2023 |
2024 | 02/12/2024 |
Document Images