Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MORSELIFE HOUSING CORPORATION, INC.

Filing Information
N98000002824 65-0888855 05/05/1998 FL ACTIVE AMENDMENT AND NAME CHANGE 06/22/2018 NONE
Principal Address
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Changed: 04/24/2019
Mailing Address
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Changed: 04/24/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/19/2023

Address Changed: 09/19/2023
Officer/Director Detail Name & Address

Title Chairman

KATZ, STANLEY M
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title TREASURER/SECRETARY

Brodsky, David
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

Sriberg, Terri C
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title CFO

WOLAN, RANDY
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title President, CEO

MYERS, KEITH A
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

BEAL, BRUCE
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

FRANKEL, STUART
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

MOSCOW, DAVID
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

SIRULNICK, SANFORD
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

DOPPELT, BRIAN
4847 DAVID S MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

FISCHER, ALAN
4847 DAVID S MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

FLOERSHEIMER, BEVERLY
4847 DAVID S MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

MACK, CAROL
4847 DAVID S MACK DRIVE
WEST PALM BEACH, FL 33417

Annual Reports
Report YearFiled Date
2022 05/25/2022
2023 05/08/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
09/19/2023 -- Reg. Agent Change View image in PDF format
05/08/2023 -- ANNUAL REPORT View image in PDF format
05/25/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
06/22/2018 -- Amendment and Name Change View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
05/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
10/12/2012 -- REINSTATEMENT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
06/22/2007 -- Name Change View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
12/08/2006 -- Reg. Agent Change View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
10/24/2005 -- REINSTATEMENT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- Domestic Non-Profit View image in PDF format