Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GAMMA MU FOUNDATION, INC.

Filing Information
N29374 33-0351175 11/21/1988 FL ACTIVE REINSTATEMENT 02/23/1995
Principal Address
710 N.E. 26 Street
Wilton Manors, FL 33305

Changed: 01/21/2020
Mailing Address
PO BOX 23520
FT LAUDERDALE, FL 33307

Changed: 01/05/2011
Registered Agent Name & Address Newman, Shawn C
710 N.E. 26 Street
Wilton Manors, FL 33305

Name Changed: 01/21/2020

Address Changed: 01/21/2020
Officer/Director Detail Name & Address

Title Director, Secretary

Hayden, Bill
501 N Clinton 3102
Chicago, IL 60654

Title Director, President

ELLIS, JOHN N
PO Box 10129
Pompano Beach, FL 33061

Title Director, Treasurer

THOMPSON, KENNETH L
92 Herrick Road
Boxford, MA 01921

Title Director

PETTIT, CLIFF JR
1932 Falling Waters Road
Suite #123
Knoxville, TN 37922

Title Director

CULBRETH, MARTIN W
3701 W McNab Rd
Suite 421
Pompano Beach, FL 33069

Title Director, VP

BLOCK, JOHN D., Dr.
42 Clancy Lane S.
Rancho Mirage, CA 92270

Title Director

ANDREWS, DAVID
905 City Side Lane
Dallas, TX 75201

Title Director

BURKE, PATRICK W., Dr.
166 East 78th Street
Apt. 2A
New York, NY 10075

Title Director

HENDON, MARK D.
2918 Maple Springs Blvd.
Dallas, TX 75235

Title Director

MEEHAN, ROBERT J., II
212 Spanish Start Street
Georgetown, TX 78633

Title Director

MORTON, DOUGLAS
3062 Greg Circle
Palm Springs, CA 92262

Title Director

BAKER, ERIC
154 West 18th Street
Apt. 3D
New York, NY 10011

Title Director

Courtney, William C
250 20th Street
Suite 916
Wilton Manors, FL 33305

Title Director

Crocker, Stephen
590 Summit Drive
Emerald Hils, CA 94062

Title Director

Maquire, Frank
151 Isle of Venice Drive
Apt 4B
Fort Lauderdale, FL 33301

Title Director

Rutkowski, Bill
943 Peachtree Street NE
Unit 2011
Atlanta, GA 30309

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/07/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- 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
01/12/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
07/28/2004 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format