Detail by Entity Name

Florida Not For Profit Corporation

EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA INC

Filing Information
N27045 59-2348757 06/21/1988 FL ACTIVE NAME CHANGE AMENDMENT 11/26/2001 NONE
Principal Address
C/O CHERYL HOFFMAN
7348 SE 168TH DIPIETRO LANE
THE VILLAGES, FL 32162

Changed: 02/04/2024
Mailing Address
C/O CHERYL HOFFMAN
7348 SE 168TH DIPIETRO LANE
THE VILLAGES, FL 32162

Changed: 02/04/2024
Registered Agent Name & Address HOFFMAN, CHERYL E
7348 SE 168th DIPIETRO LANE
THE VILLAGES, FL 32162

Name Changed: 02/04/2024

Address Changed: 02/04/2024
Officer/Director Detail Name & Address

Title VP

Minchin, William M., Jr.
3105 SW 103rd Street
Gainesville, FL 32608

Title S

REYNOLDS, JERRY
687 EAST KELLER COURT
HERNANDO, FL 34442

Title P

Adams, Otis A, .
7007 Windmere Rd.
Brooksville, FL 34602

Title Treasurer

Hoffman, Cheryl E
7348 SE 168th DIPIETRO LANE
The Villages, FL 32162

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/24/2023
2024 02/04/2024

Document Images
02/04/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
11/26/2001 -- Name Change View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format