Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FILIPINO - AMERICAN ASSOCIATION OF BAY COUNTY, INC.

Filing Information
N99000000639 59-3560825 01/29/1999 FL ACTIVE AMENDMENT 08/16/2004 NONE
Principal Address
107 H.L. Sudduth Drive
Panama City, FL 32404

Changed: 04/28/2022
Mailing Address
107 H L Sudduth Drive
Panama City, FL 32404

Changed: 04/02/2024
Registered Agent Name & Address Carty, Judith Gozo
107 H.L. Sudduth Drive
Panama City, FL 32404

Name Changed: 04/28/2022

Address Changed: 04/28/2022
Officer/Director Detail Name & Address

Title President

Holland, Bryan Keith
1417 Kestrel Street
Panama City, FL 32405

Title VP

Daniels, Cindy
2900 Kings Road
Panama City, FL 32405

Title Secretary

Newsom, Cheryl Racho
126 Palo Verde Way
Panama City Beach, FL 32407

Title Assistant Secretary

Madriaga, Marissa Vitug
1609 Santa Anita Drive
Lynn Haven, FL 32444

Title Treasurer

Carty, Judith Gozo
107 H L Sudduth Drive
Panama City, FL 32404

Title Assistant Treasurer

Adams, Joceta
317 Floyd Drive
Lynn Haven, FL 32444

Title Auditor

Wright, Josie Cabrera
3560 Kynesville Road
Marianna, FL 32448

Title Board of Directors

Delaney, Kevin
5411 Nicole Boulevard
Panama City, FL 32404

Title Board of Directors

Corridor, Nefertita, Dr.
3469 Cherry Ridge Road
Lynn Haven, FL 32444

Title Board of Director

Gilo, Norma, Dr.
628 Mallory Dr.
Lynn Haven, FL 32405

Title Founder, Board of Directors - Life Member

Worrell, Herman
2601 Shadow Ridge Ct.
Lynn Haven, FL 32444

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 02/26/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
09/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2020 -- ANNUAL REPORT View image in PDF format
06/18/2019 -- ANNUAL REPORT View image in PDF format
07/23/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
06/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/27/2010 -- ANNUAL REPORT View image in PDF format
03/22/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- Amendment View image in PDF format
06/10/2004 -- ANNUAL REPORT View image in PDF format
11/26/2003 -- Amendment View image in PDF format
11/03/2003 -- Amendment View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
06/17/2003 -- Amendment View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- Domestic Non-Profit View image in PDF format