Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FRIENDS OF OUR FLORIDA REEFS, INC.
Filing Information
N15000003662
47-3822204
04/13/2015
FL
ACTIVE
Principal Address
180 GULF STREAM WAY
DANIA BEACH, FL 33004
DANIA BEACH, FL 33004
Mailing Address
Changed: 04/28/2020
180 GULF STREAM WAY
DANIA BEACH, FL 33004
DANIA BEACH, FL 33004
Changed: 04/28/2020
Registered Agent Name & Address
Sathe, Melissa
Name Changed: 04/06/2021
Address Changed: 02/09/2023
3452 Madrid Ave
Hollywood, FL 33026
Hollywood, FL 33026
Name Changed: 04/06/2021
Address Changed: 02/09/2023
Officer/Director Detail
Name & Address
Title Director, Assistant Treasurer
SHECKMAN, SCOTT
Title Director
GRACHOW, LEO
Title Director, VP
BARRY, BARET
Title Director, President, Treasurer
Melissa, Sathe
Title Director
Vance, David
Title Director
Delaney-Roles, Angela
Title Director
DeRoos, Xavier
Title Director, Secretary
Pierre, Maurice
Title Director, Assistant Treasurer
SHECKMAN, SCOTT
527 NE 16th Street
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Title Director
GRACHOW, LEO
200 Leslie Drive
Unit 818
Hallandale Beach, FL 33009
Unit 818
Hallandale Beach, FL 33009
Title Director, VP
BARRY, BARET
8623 159th Court North
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Director, President, Treasurer
Melissa, Sathe
3452 Madrid Ave
Cooper City, FL 33026
Cooper City, FL 33026
Title Director
Vance, David
3209 NE 36 St.
Unit 6
Ft. Lauderdale, FL 33308
Unit 6
Ft. Lauderdale, FL 33308
Title Director
Delaney-Roles, Angela
1310 NE 41st Dr
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Title Director
DeRoos, Xavier
21020 NE 26th Ave
Miami, FL 33180
Miami, FL 33180
Title Director, Secretary
Pierre, Maurice
7900 NW 50th St
Apt. 302
Lauderhill, FL 33351
Apt. 302
Lauderhill, FL 33351
Annual Reports
Report Year | Filed Date |
2021 | 04/06/2021 |
2022 | 03/30/2022 |
2023 | 02/09/2023 |
Document Images