Detail by Entity Name

Florida Not For Profit Corporation

DOMMERICH BEACH AND CIVIC ASSOCIATION, INC.

Filing Information
714720 52-0895956 06/05/1968 FL ACTIVE REINSTATEMENT 06/17/2011
Principal Address
530 PAWNEE TRAIL
MAITLAND, FL 32751

Changed: 02/23/2022
Mailing Address
PO BOX 940722
MAITLAND, FL 32794-0722

Changed: 02/10/2012
Registered Agent Name & Address Welch, Shirley S
530 PAWNEE TRAIL
MAITLAND, FL 32751

Name Changed: 03/18/2023

Address Changed: 02/23/2022
Officer/Director Detail Name & Address

Title President

WELCH, SHIRLEY
530 PAWNEE TRAIL
MAITLAND, FL 32751

Title Secretary

WOLFE, JENNY
781 ARAPAHO TRAIL
MAITLAND, FL 32751

Title Director

BAGGET, PRISSY
1860 Mohawk Trail
Maitland, FL 32751

Title Director

GRIFFIN, BETH
570 DOMMERICH DRIVE
MAITLAND, FL 32751

Title Director

MESSINA, KAROLYE
570 SENECA TRAIL
MAITLAND, FL 32751

Title Director

WHITE, BRIAN
1621 CHINOOK TRAIL
MAITLAND, FL 32751

Title VP

Frey, Meg
536 SENECA TRAIL
MAITLAND, FL 32751

Title Treasurer

RAMEE, ANNE
1704 SHAWNEE TRAIL
MAITLAND, FL 32751

Title Director

White, Tiffany
1661 CHEYENNE TRAIL
MAITLAND, FL 32751

Title Director

SHERRAN, NICHOLAS
1643 SHAWNEE TRAIL
MAITLAND, FL 32751

Title Director

FLATLEY, JOHN
351 PAWNEE TRAIL
MAITLAND, FL 32751

Title Director

HOLLINGSHEAD, LISA
1691 CHOCTAW TRAIL
MAITLAND, FL 32751

Title Director

FESS, BRAD
1641 HURON TRAIL
MAITLAND, FL 32751

Title Director

TOMLINSON, MATT
510 ARAPAHO TRAIL
MAITLAND, FL 32751

Title Director

Ezell, Ellen
1861 Thunderbird Trail
Maitland, FL 32751

Title Director

Brown, William
341 Dommerich Drive
Maitland, FL 32751

Title Director

Fosky, Jordan
1671 Huron Trail
Maitland, FL 32751

Title Director

Grady, Jeremy
532 Pawnee Trail
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/18/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/18/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/08/2015 -- ANNUAL REPORT View image in PDF format
07/14/2014 -- ANNUAL REPORT View image in PDF format
05/21/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- REINSTATEMENT View image in PDF format
02/17/2008 -- ANNUAL REPORT View image in PDF format
06/27/2007 -- REINSTATEMENT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
10/25/2001 -- REINSTATEMENT View image in PDF format
07/24/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
07/28/1995 -- ANNUAL REPORT View image in PDF format