![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TYKES AND TEENS, INC.
Filing Information
N95000001501
65-0570899
03/29/1995
FL
ACTIVE
AMENDMENT AND NAME CHANGE
08/31/1995
NONE
Principal Address
Changed: 02/14/2024
900 SE Ocean Blvd.
340-E
Stuart, FL 34994
340-E
Stuart, FL 34994
Changed: 02/14/2024
Mailing Address
Changed: 02/14/2024
900 SE Ocean Blvd.
340-E
Stuart, FL 34994
340-E
Stuart, FL 34994
Changed: 02/14/2024
Registered Agent Name & Address
Posey, Anne W.
Name Changed: 01/03/2023
Address Changed: 02/14/2024
900 SE Ocean Blvd.
340-E
Stuart, FL 34994
340-E
Stuart, FL 34994
Name Changed: 01/03/2023
Address Changed: 02/14/2024
Officer/Director Detail
Name & Address
Title CEO
Posey, Anne W.
Title VP
Gonzalez, John
Title Director
McCormick, Anne
Title Director
McManus, F. Shields
Title Treasurer
Russell, Jamie
Title Director
Thostenson, Hailey
Title Director
Bishop, Teresa
Title President
Kloss, Linda
Title Director
Defenthaler, Victoria
Title Director
Mondello, James
Title Director
Starck, Caroline
Title Director
Christian, David
Title CEO
Posey, Anne W.
900 SE Ocean Blvd.
340-E
Stuart, FL 34994
340-E
Stuart, FL 34994
Title VP
Gonzalez, John
600 SE Ocean Blvd.
Stuart, FL 34994
Stuart, FL 34994
Title Director
McCormick, Anne
3636 Indian River Drive East
Vero Beach, FL 32963
Vero Beach, FL 32963
Title Director
McManus, F. Shields
5910 SE Forest Glade Trail
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Treasurer
Russell, Jamie
732 SE Villandry Way
Port St Lucie, FL 34984
Port St Lucie, FL 34984
Title Director
Thostenson, Hailey
9124 Balsamo Drive
Palm Beach Gardens, FL 33412
Palm Beach Gardens, FL 33412
Title Director
Bishop, Teresa
546 SW University Blvd.
Port St. Lucie, FL 34986
Port St. Lucie, FL 34986
Title President
Kloss, Linda
1101 Baywood Drive
Vero Beach, FL 32963
Vero Beach, FL 32963
Title Director
Defenthaler, Victoria
8568 S.E. Wilkes Place
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Title Director
Mondello, James
1204 NW Winters Creek Road
Palm City, FL 34990
Palm City, FL 34990
Title Director
Starck, Caroline
800 SE Monterey Commons Blvd.
102
Stuart, FL 34996
102
Stuart, FL 34996
Title Director
Christian, David
3214 Deer Chase Run
Longwood, FL 32779
Longwood, FL 32779
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 01/03/2023 |
2024 | 02/14/2024 |
Document Images