Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SECOND AMENDMENT COALITION OF FLORIDA INC.

Filing Information
N95000001870 65-0517676 04/19/1995 FL INACTIVE VOLUNTARY DISSOLUTION 01/06/2023 NONE
Principal Address
321 Fordham Drive
Lake Worth, FL 33460

Changed: 05/14/2019
Mailing Address
P. O. Box 17335
West Palm Beach, FL 33416-7335

Changed: 05/14/2019
Registered Agent Name & Address Wood, David A
321 Fordham Drive
Lake Worth, FL 33460

Name Changed: 05/14/2019

Address Changed: 05/14/2019
Officer/Director Detail Name & Address

Title President

Falcone, Suzanne
11025 Carmelcove Circle
Boynton Beach, FL 33473

Title VP

Walter, Dean
142 redwood Drive
Jupiter, FL 33458

Title Treasurer

Wood, David A
321 Fordham Drive
Lake Worth Beach, FL 33460

Title Secretary

Cavanagh, Peter
626 Brittany N
Delray Beach, FL 33446

Title Director

Gorman, Bill
2936 Lake Shore Drive
Unit 403
Riviera Beach, FL 33404

Title Director

Beck, Ruth Field
476 Waseca Drive
Lantana, FL 33462

Title Director

McClean, Jim
4176 Vicliff Road
West Palm Beach, FL 33406

Title Director

Cayouette, Scott
273 Beaver Dam Court
West Palm Beach, FL 33411

Title Direct

Clarke, Kathy
126 No. 13th Street
Lantana, FL 33462

Title Director

Quan, Fred
8953 Alexandra Circle
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2020 03/25/2020
2021 03/29/2021
2022 03/28/2022

Document Images
01/06/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
05/14/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
05/06/2014 -- ANNUAL REPORT View image in PDF format
05/24/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- ANNUAL REPORT View image in PDF format
05/20/2004 -- REINSTATEMENT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
12/30/1999 -- Name Change View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format