Detail by Entity Name

Florida Not For Profit Corporation

UNITED WAY OF ST. LUCIE AND OKEECHOBEE, INC.

Filing Information
704853 59-6212157 11/27/1962 FL ACTIVE AMENDMENT AND NAME CHANGE 11/23/2021 NONE
Principal Address
4800 SOUTH US HIGHWAY 1
FORT PIERCE, FL 34982

Changed: 03/05/1993
Mailing Address
4800 SOUTH US HIGHWAY 1
FORT PIERCE, FL 34982

Changed: 03/05/1993
Registered Agent Name & Address Morales, Esperanza
4800 SOUTH US HIGHWAY 1
FORT PIERCE, FL 34982

Name Changed: 01/14/2020

Address Changed: 04/24/2006
Officer/Director Detail Name & Address

Title Treasurer

Howes, Mindy
5055 Highway A1A
Vero Beach, FL 32963

Title President/CEO

Epsky, Thomas D
4800 S. US Highway 1
Fort Pierce, FL 34982

Title Chairman

THOMAS, SHELLY
11594 SW FIELDSTONE
PORT ST. LUCIE, FL 34987

Title Officer

Emmeluth, Jeff
1055 E Ocean Boulevard
Stuart, FL 34996

Title Secretary

PERRY, KEVIN, Dr.
9461 Brandywine Lane
Port St. Lucie, FL 34986

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/11/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
11/23/2021 -- Amendment View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- Amendment and Name Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format