Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYS & GIRLS CLUB OF HIGHLANDS COUNTY, INC.

Filing Information
N97000004223 59-3468588 07/24/1997 FL ACTIVE AMENDMENT 07/28/2023 NONE
Principal Address
2523 US Hwy 27 S.
Suite 120
Avon Park, FL 33825

Changed: 03/17/2023
Mailing Address
P.O. BOX 1596
SEBRING, FL 33871-1596

Changed: 03/29/2017
Registered Agent Name & Address Rearick, Janice L
2523 US Hwy 27 S.
Suite 120
Avon Park, FL 33825

Name Changed: 02/18/2021

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title Chairman, Director

Bowser, Cynthia L, Dr.
3006 Divot Road
Sebring, FL 33872

Title Director

SHOOP, JAN
2661 Lakeview Drive
Sebring, FL 33870

Title Treasurer, Director

Duncan, Robert E.
1707 Divot Lane
Sebring, FL 33872

Title Director

Tyson, Tyrone, LT
P.O. Box 6925
Avon Park, FL 33825

Title COO

REARICK, JANICE
P.O. BOX 1596
SEBRING, FL 33825

Title CEO

REARICK, JANICE
P.O. BOX 1596
SEBRING, FL 33871-1596

Title S,D

BALDRIDGE, SARA
512 E DIXIE STREET
AVON PARK, FL 33825

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/17/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
07/28/2023 -- Amendment View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
12/26/2019 -- Amendment View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
11/15/2017 -- Amendment View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
08/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- REINSTATEMENT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
11/06/2006 -- REINSTATEMENT View image in PDF format
10/10/2005 -- REINSTATEMENT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/04/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
11/01/1999 -- REINSTATEMENT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
07/24/1997 -- Off/Dir Resignation View image in PDF format