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
1717 Indian River Blvd
Suite 301
Vero Beach, FL 32960

Changed: 02/04/2020
Mailing Address
P.O. BOX 644001
VERO BEACH, FL 32964

Changed: 06/29/2009
Registered Agent Name & Address Grevengoed, Glenn B
3730 7th Terrace
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
2182 Ponce de Leon Circle
VERO BEACH, FL 32960

Title T

DAVIS, JIM
P.O. BOX 644001
3340 Cardinal Drive
VERO BEACH, FL 32963

Title Secretary

Calabro, Anita
4625 N. A1A
Suite 2
VERO BEACH, FL 32963

Title Director

GREVENGOED, GLENN B
3730 7th Terrace
Suite 202
Vero Beach, FL 32960

Title President

Heckman , Todd
1717 Indian River Blvd
Suite 301
Vero Beach, FL 32960

Title Director

Johnson, Richard
859 Ridgelake Dr.
Melbourne, FL 32940

Title Director

LeBlanc, Stephanie
5070 N. A1A
Suite 221
Vero Beach, FL 32963

Title Director- Pinnacle Award Chair

Osgood, David
625 34th Avenue, SW
Vero Beach, FL 32968

Title Director

Barton, Kathryn
3003 Cardinal Drive
Suite C
Vero Beach, FL 32963

Title Director

Rooney, Patti
3250 Riverside Park Drive
Vero Beach, FL 32963

Title Director

Keenan, Julia
3209 Virginia Avenue
Fort Pierce, FL 34981

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/27/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
01/27/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- REINSTATEMENT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
08/23/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
08/22/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
10/23/1997 -- REINSTATEMENT View image in PDF format
07/15/1996 -- ANNUAL REPORT View image in PDF format