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
900 SE Ocean Blvd.
340-E
Stuart, FL 34994

Changed: 02/14/2024
Mailing Address
900 SE Ocean Blvd.
340-E
Stuart, FL 34994

Changed: 02/14/2024
Registered Agent Name & Address Posey, Anne W.
900 SE Ocean Blvd.
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.
900 SE Ocean Blvd.
340-E
Stuart, FL 34994

Title VP

Gonzalez, John
600 SE Ocean Blvd.
Stuart, FL 34994

Title Director

McCormick, Anne
3636 Indian River Drive East
Vero Beach, FL 32963

Title Director

McManus, F. Shields
5910 SE Forest Glade Trail
Hobe Sound, FL 33455

Title Treasurer

Russell, Jamie
732 SE Villandry Way
Port St Lucie, FL 34984

Title Director

Thostenson, Hailey
9124 Balsamo Drive
Palm Beach Gardens, FL 33412

Title Director

Bishop, Teresa
546 SW University Blvd.
Port St. Lucie, FL 34986

Title President

Kloss, Linda
1101 Baywood Drive
Vero Beach, FL 32963

Title Director

Defenthaler, Victoria
8568 S.E. Wilkes Place
Hobe Sound, FL 33455

Title Director

Mondello, James
1204 NW Winters Creek Road
Palm City, FL 34990

Title Director

Starck, Caroline
800 SE Monterey Commons Blvd.
102
Stuart, FL 34996

Title Director

Christian, David
3214 Deer Chase Run
Longwood, FL 32779

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/03/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
06/12/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format