Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE DOMINICAN DEVELOPMENT GROUP, INCORPORATED

Filing Information
N98000006272 65-0899990 10/30/1998 FL ACTIVE AMENDMENT 11/17/1999 NONE
Principal Address
Diocese of Southwest Florida
8005 25th Street East
Parish, FL 34219-9405

Changed: 03/09/2023
Mailing Address
PO Box 272261
Tampa, FL 33688

Changed: 03/03/2014
Registered Agent Name & Address Wallace, Sarah C
Diocese of Southwest Florida
8005 25th Street East
Parish, FL 34219-9405

Name Changed: 03/30/2022

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title Director

Drew, Beth, Rev.
58837 Camp Wakeshma Rd
Three Rivers, MI 49093

Title Director, VP

SKILTON, WILLIAM RT. REV
4969 PARKSIDE DRIVE
NORTH CHARLESTON, SC 29405

Title Director

Frank, Logue, Rt. Rev.
611 East Bay
Savanah, GA 31401

Title Director

Mayer, Scott, Rt. Rev.
1802 Broadway
Lubbock, TX 79401-3016

Title Director

Barker, Scott, Rt. Rev.
109 North 18th Street
Omaha, NE 68102

Title Director

Owensby, Jacob, Rt. Rev.
PO Box 2031
Alexandria, LA 71309-2031

Title Director

Romero-Reynoso, Ramon Alexander, Rev.
Calle Activo 20-30 No. 62
Apto 4-C
Santo Domingo, Dominican Republic, OC

Title Director, VP

Mota, Rt. Rev. Moises Quezada
Apartado 764
Santo Domingo, OC

Title Director

Forsyth, Katie
924 North Niagara Street
Saginaw, MI 48602

Title Director

Huey, Rev. Marshall
2604 Ashley River Road
Charleston, SC 29414

Title Director

Albert, Rev. Hilario
535 King Street
Port Chester, NY 10573

Title Director

McGowan, Thomas, Dr.
5909 Minter Lane
Lincon, NE 68516

Title Director, Board President

Schaefer, John, Dr.
925 South 84th Street
Omaha, NE 68114

Title Director, Treasurer

Thompson, Sarah
814 South Orleans Ave
Tampa, FL 33606

Title Director

Rueth, Joe
PO Box 15248
Sarasota, FL 34277

Title Director

Smith, Pete, Dr.
PO Box 272261
Tampa, FL 33688

Title Director

Toedtman, Hydee
PO Box 272261
Tampa, FL 33688

Title Director

Toedtman, James
PO Box 272261
Tampa, FL 33688

Title Executive Director/Chief Executive Officer

Wallace, Sarah Christina
6001 Palm Shadow Way Apt. 1023
Tampa, FL 33647

Title Director

Cole, Ethan, Rev.
PO Box 272261
Tampa, FL 33688

Title Director

Abraham, Mike
PO Box 272261
Tampa, FL 33688

Title Director

Scharf, Doug, Bishop
PO Box 272261
Tampa, FL 33688

Title Director

Walton, Harry, Rev.
PO Box 272261
Tampa, FL 33688

Title Director

Woodliff-Stanley, Ruth, Bishop
PO Box 272261
Tampa, FL 33688

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/09/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
05/10/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
06/15/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
11/17/1999 -- Amendment View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
10/30/1998 -- Domestic Non-Profit View image in PDF format