Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FOUNDATION FOR INDEPENDENT LIVING, INC.
Filing Information
N09535
59-2656932
05/30/1985
FL
ACTIVE
Principal Address
Changed: 01/26/2011
1367 LYONS RD
COCONUT CREEK, FL 33063
COCONUT CREEK, FL 33063
Changed: 01/26/2011
Mailing Address
Changed: 01/26/2011
1367 LYONS RD
COCONUT CREEK, FL 33063
COCONUT CREEK, FL 33063
Changed: 01/26/2011
Registered Agent Name & Address
Taylor, Rolonna
Name Changed: 01/18/2024
Address Changed: 01/18/2024
20379 West Country Club Drive
2037
Aventura, FL 33180
2037
Aventura, FL 33180
Name Changed: 01/18/2024
Address Changed: 01/18/2024
Officer/Director Detail
Name & Address
Title Chairman
BEDERMAN, STEVEN M
Title Director
Leck, Jeff
Title President
Mishner, Charles
Title Secretary
Simon, Danny
Title Director
Bederman, Tiffanie
Title Treasurer
Koch, Larry
Title Director
Thompson, Roy
Title Director
Corey, Clint
Title Director
Puttrich, Jill
Title Chairman
BEDERMAN, STEVEN M
22452 E PEAKVIEW DRIVE
AURORA, CO 80016
AURORA, CO 80016
Title Director
Leck, Jeff
17034 Freshwater Lane
Cornelius, NC 28031
Cornelius, NC 28031
Title President
Mishner, Charles
5257 Suffolk Drive
Boca Raton, FL 33496
Boca Raton, FL 33496
Title Secretary
Simon, Danny
3276 Granville Avenue
Los Angeles, CA 90066
Los Angeles, CA 90066
Title Director
Bederman, Tiffanie
34 Harrison Street
Denver, CO 80206
Denver, CO 80206
Title Treasurer
Koch, Larry
1105 Little Harbor Drive
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Director
Thompson, Roy
2102 Windsor Street
Murfreesboro, TN 37130
Murfreesboro, TN 37130
Title Director
Corey, Clint
17607 Valencial Blvd.
Loxahatchee, FL 33470
Loxahatchee, FL 33470
Title Director
Puttrich, Jill
315 Golfview Circle
Stuart, FL 34996
Stuart, FL 34996
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 02/06/2023 |
2024 | 01/18/2024 |
Document Images