Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PLANNED GIVING COUNCIL OF INDIAN RIVER, INC.
Filing Information
N95000005865
59-3358685
12/11/1995
FL
ACTIVE
REINSTATEMENT
03/15/2012
Principal Address
Changed: 02/04/2020
1717 Indian River Blvd
Suite 301
Vero Beach, FL 32960
Suite 301
Vero Beach, FL 32960
Changed: 02/04/2020
Mailing Address
Changed: 06/29/2009
P.O. BOX 644001
VERO BEACH, FL 32964
VERO BEACH, FL 32964
Changed: 06/29/2009
Registered Agent Name & Address
Grevengoed, Glenn B
Name Changed: 03/09/2016
Address Changed: 03/15/2019
3730 7th Terrace
Suite 202
Suite 201
Vero Beach, FL 32960
Suite 202
Suite 201
Vero Beach, FL 32960
Name Changed: 03/09/2016
Address Changed: 03/15/2019
Officer/Director Detail
Name & Address
Title Past President
Bartholomew, Dennis
Title T
DAVIS, JIM
Title Secretary
Calabro, Anita
Title Director
GREVENGOED, GLENN B
Title President
Heckman , Todd
Title Director
Johnson, Richard
Title Director
LeBlanc, Stephanie
Title Director- Pinnacle Award Chair
Osgood, David
Title Director
Barton, Kathryn
Title Director
Rooney, Patti
Title Director
Keenan, Julia
Title Past President
Bartholomew, Dennis
2182 Ponce de Leon Circle
VERO BEACH, FL 32960
VERO BEACH, FL 32960
Title T
DAVIS, JIM
P.O. BOX 644001
3340 Cardinal Drive
VERO BEACH, FL 32963
3340 Cardinal Drive
VERO BEACH, FL 32963
Title Secretary
Calabro, Anita
4625 N. A1A
Suite 2
VERO BEACH, FL 32963
Suite 2
VERO BEACH, FL 32963
Title Director
GREVENGOED, GLENN B
3730 7th Terrace
Suite 202
Vero Beach, FL 32960
Suite 202
Vero Beach, FL 32960
Title President
Heckman , Todd
1717 Indian River Blvd
Suite 301
Vero Beach, FL 32960
Suite 301
Vero Beach, FL 32960
Title Director
Johnson, Richard
859 Ridgelake Dr.
Melbourne, FL 32940
Melbourne, FL 32940
Title Director
LeBlanc, Stephanie
5070 N. A1A
Suite 221
Vero Beach, FL 32963
Suite 221
Vero Beach, FL 32963
Title Director- Pinnacle Award Chair
Osgood, David
625 34th Avenue, SW
Vero Beach, FL 32968
Vero Beach, FL 32968
Title Director
Barton, Kathryn
3003 Cardinal Drive
Suite C
Vero Beach, FL 32963
Suite C
Vero Beach, FL 32963
Title Director
Rooney, Patti
3250 Riverside Park Drive
Vero Beach, FL 32963
Vero Beach, FL 32963
Title Director
Keenan, Julia
3209 Virginia Avenue
Fort Pierce, FL 34981
Fort Pierce, FL 34981
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/27/2023 |
2024 | 02/06/2024 |
Document Images