Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC.

Filing Information
709643 59-0624376 09/23/1965 FL ACTIVE AMENDMENT 10/24/2011 NONE
Principal Address
1951 SOUTH ORANGE BLOSSOM TRAIL
APOPKA, FL 32703-7747

Changed: 03/19/2012
Mailing Address
1951 SOUTH ORANGE BLOSSOM TRAIL
APOPKA, FL 32703-7747

Changed: 03/19/2012
Registered Agent Name & Address MAGENDANTZ, ERIC A
1951 S. ORANGE BLOSSOM TRAIL
APOPKA, FL 32703-7747

Name Changed: 10/17/2016

Address Changed: 06/30/2016
Officer/Director Detail Name & Address

Title Treasurer

PALVISAK, KARL
618 E SOUTH STREET
ORLANDO, FL 32801

Title ASE

Ragan, Matthew
1951 SOUTH ORANGE BLOSSOM TRAIL
APOPKA, FL 32703-7747

Title SE

Magendantz, Eric
1951 SOUTH ORANGE BLOSSOM TRAIL
APOPKA, FL 32703-7747

Title ASE

Crowley, Chris
1951 SOUTH ORANGE BLOSSOM TRAIL
APOPKA, FL 32703-7747

Title Chairman

JENNINGS, JEFF
1030 WILFRED DR.
ORLANDO, FL 32803

Title CFO

Henry, Knowles
1951 SOUTH ORANGE BLOSSOM TRAIL
APOPKA, FL 32703-7747

Title President

Patterson, Bill
2205 Capeview St.
Merritt Island, FL 32952

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/24/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
10/17/2016 -- Reg. Agent Change View image in PDF format
06/30/2016 -- Reg. Agent Change View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
07/29/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
10/24/2011 -- Amendment View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
07/12/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format