Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WAKULLA FULLER CENTER FOR HOUSING, INC.
Filing Information
N98000006686
59-3549632
11/24/1998
FL
ACTIVE
NAME CHANGE AMENDMENT
09/04/2024
NONE
Principal Address
Changed: 04/29/2003
940 SHADEVILLE HWY
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Changed: 04/29/2003
Mailing Address
Changed: 03/13/2000
P.O. BOX 1596
CRAWFORDVILLE, FL 32326
CRAWFORDVILLE, FL 32326
Changed: 03/13/2000
Registered Agent Name & Address
Olah, Cheryll
Name Changed: 02/10/2023
Address Changed: 02/10/2023
286 Aaran Rd.
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Name Changed: 02/10/2023
Address Changed: 02/10/2023
Officer/Director Detail
Name & Address
Title President, Director
OLAH, CHERYL
Title Treasurer, Director
Stokley, Alice
Title Director
Linka, Leslie
Title Director
Howard, Shirley
Title Director
Brown, Claude
Title Director
Hardin, Richard
Title Director
Appleton, Mary
Title Director
Appleton, Craig
Title Director
Tammy, Godwin
Title President, Director
OLAH, CHERYL
286 ARRON RD
CRAWFORDVILLE, FL 32327
CRAWFORDVILLE, FL 32327
Title Treasurer, Director
Stokley, Alice
255 Edgar Poole Rde.
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Director
Linka, Leslie
229 J. K. Moore Rd.
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Director
Howard, Shirley
PO Box 1131
Crawfordville, FL 32326
Crawfordville, FL 32326
Title Director
Brown, Claude
113 Rehwinkle Rd.
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Director
Hardin, Richard
PO Box 98
Sopchoppy, FL 32358
Sopchoppy, FL 32358
Title Director
Appleton, Mary
94 Pineway St.
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Director
Appleton, Craig
94 Pineway St.
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Director
Tammy, Godwin
173 Juniper Drive
Crawfordville, FL 32327
Crawfordville, FL 32327
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 02/10/2023 |
2024 | 02/07/2024 |
Document Images