Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORCAT, INC.

Filing Information
N32769 65-0125916 06/12/1989 FL ACTIVE REINSTATEMENT 11/11/2022
Principal Address
97 SOUTH HARBOR DRIVE
KEY LARGO, FL 33037

Changed: 04/21/2006
Mailing Address
24 Dockside Lane
PMB 505
KEY LARGO, FL 33037

Changed: 12/21/2020
Registered Agent Name & Address Goren, Cherof, Doody & Ezrol, PA
3099 E Commercial Blvd
#200
Fort Lauderdale, FL 33308

Name Changed: 07/01/2019

Address Changed: 07/01/2019
Officer/Director Detail Name & Address

Title Chairman

Bryan, Luisa
24 Dockside Lane PMB 505
KEY LARGO, FL 33037

Title VC

KINNEY, SARINA
24 Dockside Ln
505
Key Largo, FL 33037

Title Director

Peretz, Anne Marie
24 Dockside Lane
PMB 505
Key Largo, FL 33037

Title Director

Woodsum, Alex
24 Dockside Lane
PMB 505
KEY LARGO, FL 33037

Title Other, Sustaining Board Member

Zausmer, Laura
24 Dockside Lane
PMB 505
KEY LARGO, FL 33037

Title Director

PERFIDO, RUTH
24 Dockside Lane
PMB 505
KEY LARGO, FL 33037

Title Director

Smith, Rosalyn
24 Dockside Lane
PMB 505
KEY LARGO, FL 33037

Title Director

Kelly , McKernan
24 Dockside Lane
PMB 505
KEY LARGO, FL 33037

Title Director

Terwilliger, Fran
24 Dockside Ln., #505
Key Largo, FL 33037

Title Director

Desmond, Lisa
24 Dockside Ln., #505
Key Largo, FL 33037

Title Director

Brewer, Ramona
24 Dockside Ln., #505
Key Largo, FL 33037

Title Director

Baxter, Patricia
24 Dockside Ln., #505
Key Largo, FL 33037

Title President

Skinner, Yael
24 Dockside Ln., #505
Key Largo, FL 33037

Title Secretary

Garcia, Dalia
24 Dockside Ln., #505
Key Largo, FL 33037

Title Treasurer

TIRADO, PABLO
24 Dockside Ln., #505
Key Largo, FL 33037

Title Director

STAMPS, ANNIE
24 Dockside Ln
505
Key Largo, FL 33037

Title Other, Sustaining Board Member

WILLIAMS, MADELEINE
24 Dockside Ln
505
Key Largo, FL 33037

Annual Reports
Report YearFiled Date
2023 03/27/2023
2024 04/16/2024
2024 04/17/2024

Document Images
04/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
11/11/2022 -- REINSTATEMENT View image in PDF format
09/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2021 -- ANNUAL REPORT View image in PDF format
12/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
07/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
06/23/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- REINSTATEMENT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format