
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
Changed: 01/08/2002
380 EAST HILLSBORO BLVD.
DEERFIELD BCH, FL 33441
DEERFIELD BCH, FL 33441
Changed: 01/08/2002
Mailing Address
Changed: 01/25/1994
PO BOX 755
DEERFIELD BEACH, FL 33443
DEERFIELD BEACH, FL 33443
Changed: 01/25/1994
Registered Agent Name & Address
Accountable Financial Services Group
Name Changed: 04/08/2015
Address Changed: 04/01/2019
461 E Hillsboro Blvd Ste 200
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Name Changed: 04/08/2015
Address Changed: 04/01/2019
Officer/Director Detail
Name & Address
Title Director
Noderer, David C
Title Director
MUENZENMAIER, WILLIAM
Title VP, Director
Stanich, Judith
Title Director
Dietrich, Edward H
Title Director
Wilson, Judy
Title Director
Johnson, Andy
Title Director
Eagen, Timothy J
Title Director
Zaidman, Michael
Title Director
Fisk, Jeff
Title Director
Shaver, Jen
Title Secretary, Director
McGonigal, Pat
Title President, Director
Cardone, Kim
Title Treasurer, Director
Bogner, Denise
Title Director
Noderer, David C
1968 NE 7th St Apt 102
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Director
MUENZENMAIER, WILLIAM
1089 SW 25TH AVENUE
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title VP, Director
Stanich, Judith
2257 Alba Way
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title Director
Dietrich, Edward H
19780 118th Trail South
Boca Raton, FL 33498
Boca Raton, FL 33498
Title Director
Wilson, Judy
401 Lake Pointe South Lane
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title Director
Johnson, Andy
SE 19th Ave
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Title Director
Eagen, Timothy J
1372 SE 5th Street
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Director
Zaidman, Michael
1399 SW 1st St
Boca Raton, FL 33486
Boca Raton, FL 33486
Title Director
Fisk, Jeff
901 SE 4th Court
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Director
Shaver, Jen
1410 W Golfview Dr
Pembroke Pines, FL 33026
Pembroke Pines, FL 33026
Title Secretary, Director
McGonigal, Pat
3323 Alba Way
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title President, Director
Cardone, Kim
628 SE 12 Ave
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Treasurer, Director
Bogner, Denise
1157 SW 26 Ave
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Annual Reports
Report Year | Filed Date |
2023 | 01/30/2023 |
2024 | 03/05/2024 |
2025 | 03/04/2025 |
Document Images