Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRIENDS OF MORSELIFE, INC.

Filing Information
N48593 65-0329966 04/28/1992 FL ACTIVE AMENDMENT 02/13/2020 NONE
Principal Address
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Changed: 04/24/2019
Mailing Address
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Changed: 04/24/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/19/2023

Address Changed: 09/19/2023
Officer/Director Detail Name & Address

Title Director

KITTREDGE, FRANCINE
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

SRIBERG, TERRI
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title SENIOR VICE PRESIDENT/CFO

WOLAN, RANDY
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title CEO

MYERS, KEITH A.
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title President

MARGOLIS, MICHAEL
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title TREASURER/SECRETARY

ROTHSCHILD, RICHARD
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

APPLE, ROY
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

BERK, RONALD
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

EPHRAIM, DONALD
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

GRANOFF, GARY
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

JACOBS, JOSEPH
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

KATZ, STANLEY
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title DIR

KAYE, HOWARD
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title DIRECTOR

LORING, ARTHUR
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

MACK, DAVID
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Title Director

MENDIK, SUSAN
4847 DAVID S. MACK DRIVE
WEST PALM BEACH, FL 33417

Annual Reports
Report YearFiled Date
2022 05/26/2022
2023 05/08/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
09/19/2023 -- Reg. Agent Change View image in PDF format
05/08/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- Amendment View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
07/11/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- Name Change View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
12/08/2006 -- Reg. Agent Change View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format