Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEERFIELD BEACH HISTORICAL SOCIETY INC

Filing Information
727200 23-7354099 08/17/1973 FL ACTIVE
Principal Address
380 EAST HILLSBORO BLVD.
DEERFIELD BCH, FL 33441

Changed: 01/08/2002
Mailing Address
PO BOX 755
DEERFIELD BEACH, FL 33443

Changed: 01/25/1994
Registered Agent Name & Address Accountable Financial Services Group
461 E Hillsboro Blvd Ste 200
DEERFIELD BEACH, FL 33441

Name Changed: 04/08/2015

Address Changed: 04/01/2019
Officer/Director Detail Name & Address

Title Treasurer, Director

Noderer, David C
1968 NE 7th St Apt 102
Deerfield Beach, FL 33441

Title Director

MUENZENMAIER, WILLIAM
1089 SW 25TH AVENUE
DEERFIELD BEACH, FL 33442

Title VP, Director

Stanich, Judith
2257 Alba Way
Deerfield Beach, FL 33442

Title Director

Dietrich, Edward H
19780 118th Trail South
Boca Raton, FL 33498

Title Director

Wilson, Judy
401 Lake Pointe South Lane
Deerfield Beach, FL 33442

Title Director

Johnson, Andy
SE 19th Ave
DEERFIELD BEACH, FL 33441

Title President, Director

Eagen, Timothy J
1372 SE 5th Street
Deerfield Beach, FL 33441

Title Director

Zaidman, Michael
1399 SW 1st St
Boca Raton, FL 33486

Title Director

Williams, Keith
129 NE 6th Court
Deerfield Beach, FL 33441

Title Director

Fisk, Jeff
901 SE 4th Court
Deerfield Beach, FL 33441

Title Director

Shaver, Jen
1410 W Golfview Dr
Pembroke Pines, FL 33026

Title Director

Lenhart, David
706 SE 2nd Ave Unit 330
Deerfield Beach, FL 33441

Title Secretary, Director

McGonigal, Pat
3323 Alba Way
Deerfield Beach, FL 33442

Title Director

Cardone, Kim
628 SE 12 Ave
Deerfield Beach, FL 33441

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 01/30/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
07/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
05/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
07/16/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format