Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUNIOR LEAGUE OF THE SPACE COAST, INC.

Filing Information
711366 23-7094004 08/17/1966 FL ACTIVE AMENDMENT AND NAME CHANGE 05/07/2021 NONE
Principal Address
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Changed: 05/26/2020
Mailing Address
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Changed: 05/26/2020
Registered Agent Name & Address Knigge, Stephanie
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Name Changed: 03/23/2024

Address Changed: 05/26/2020
Officer/Director Detail Name & Address

Title Secretary

Auth, Ashleigh
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Title President

Knigge, Stephanie
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Title President-Elect

Boyd, Jessie
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Title Sustainer Director

Morgan, Dana
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Title Placement and Nominating Director

Robinson, Brittany
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Title Treasurer

Caron, Kimberly
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Title Community Director

Curry, Anna Maria
540 Montreal Ave
Suite 103
Melbourne, FL 32935

Title Fund Development Director

Collins, Anna
540 Montreal Ave
Suite 103
Melbourne, FL 32935

Title Membership and Training Director

Gamage, Grace
540 Montreal Ave
SUITE 103
MELBOURNE, FL 32935

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/29/2023
2024 03/23/2024

Document Images
03/23/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
05/07/2021 -- Amendment and Name Change View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
10/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
08/13/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
08/18/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
04/10/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
07/25/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
05/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format