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
HEALTHY START OKALOOSA-WAL.
102 BEAL PARKWAY SW
FT WALTON BEACH, FL 32548

Changed: 03/17/2018
Mailing Address
HEALTHY START OKALOOSA-WAL.
102 BEAL PARKWAY SW
FT WALTON BEACH, FL 32548

Changed: 03/17/2018
Registered Agent Name & Address BUSH, ARDELLE
102 BEAL PARKWAY SW
FORT WALTON BCH, FL 32548

Name Changed: 03/13/2017

Address Changed: 03/17/2018
Officer/Director Detail Name & Address

Title ED

BUSH, ARDELLE
102 BEAL PARKWAY SW
FT. WALTON BEACH, FL 32548

Title President

Barlow, Bonnie
205 Shell Ave.
FORT WALTON BEACH, FL 32548

Title Vice Chair

RYAN, TERESA, DR
100 COLLEGE BLVD
NICEVILLE, FL 32578

Title Treasurer

SEARLE, JAMI
32 NW BEAL PARKWAY
FORT WALTON BEACH, FL 32548

Title Past President

HERF, AMY LYNN
435 BROOKMEAD DR
CRESTVIEW, FL 32539

Title Board Member

Ratcliffe, Wally
643 Creek Circle
Fort Walton Beach, FL 32547

Title Board Member

Riley, Athena
3 Plew Avenue
Shalimar, FL 32579

Title Director

BURNS, MICHELLE
409 RACETRACK RD NE
FORT WALTON BEACH, FL 32547

Title Director

FAIR, HENRY
113 WOODBINE CIRCLE
FORT WALTON BEACH, FL 32548

Title Director

Mills, Alexsis
9961 E Co Hwy 30A, Suite 1
Seacrest, FL 32461

Title Secretary

MARSE, JULIANNE
7800 US HWY 98 W
MIRAMAR BEACH, FL 32550

Title Director

Hair, Ken
1000 Luke's Way
Fort Walton Beach, FL 32547

Title Director

Sims, Shirley
59 Ruby Circle
Mary Esther, FL 32544

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/24/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/17/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- 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
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- REINSTATEMENT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format