Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WAKULLA SENIOR CITIZENS COUNCIL, INC

Filing Information
721122 59-1316667 06/09/1971 FL ACTIVE RESTATED ARTICLES 03/25/2021 NONE
Principal Address
33 MICHAEL DRIVE
CRAWFORDVILLE, FL 32327

Changed: 01/13/2004
Mailing Address
33 MICHAEL DRIVE
CRAWFORDVILLE, FL 32327

Changed: 01/13/2004
Registered Agent Name & Address Proper Law
3233 THOMASVIILLE RD
Tallahassee, FL 32308-7953

Name Changed: 03/02/2023

Address Changed: 04/16/2022
Officer/Director Detail Name & Address

Title Director

Shuff, John W
87 Tupelo Dr.
Crawfordville, FL 32327

Title Chairman

Dunn, Pat
69 Desmond St.
Crawfordville, FL 32327-2070

Title Director

Preston, Marva
84 Carriage Dr.
Crawfordville, FL 32327

Title D

MESSERSMITH, QUINCEE
18 GULF BREEZE DRIVE
CRAWFORDVILLE, FL 32327

Title Treasurer

Davis, Jim
1733 Old Plank Rd.
CRAWFORDVILLE, FL 32327

Title D

Gaby, Julie
208 Roland Harvey Rd.
CRAWFORDVILLE, FL 32327

Title VC

ColAngleo, Denise M
46 Dans Drive
crawfordville, FL 32327

Title D

Lawhon, Jackie
7990 Smith Creek Hwy
Sopchoppy, FL 32358

Title Secretary

Smith, Megan
16 Renee Street
Crawfordville, FL 32327

Title Director

Anderson, Sue
544 Rewhinkel Rd
Crawfordville, FL 32327

Title Director

Russell, Chris
92 Pimlico Dr
Crawfordville, FL 32327

Title Director

Hobby, Tonya
29 Guinevere Lane
Unit D
Crawfordville, FL 32327

Title Director

Pasini, Al
24 Carriage Drive
Crawfordville, FL 32327

Title Director

Wallace, Mary
2592 Crawfordville Hwy
Crawfordville, FL 32327

Annual Reports
Report YearFiled Date
2022 04/16/2022
2023 03/02/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/16/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- Restated Articles View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- Amendment View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
12/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
08/12/2013 -- Amendment and Name Change View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- Amendment View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- Amendment View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
05/27/1999 -- Amendment View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format