Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COMMUNITY FOUNDATION - MARTIN/ST. LUCIE, INC.

Filing Information
N24558 65-0024030 01/28/1988 FL ACTIVE NAME CHANGE AMENDMENT 12/10/2018 NONE
Principal Address
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Changed: 02/11/2019
Mailing Address
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Changed: 02/11/2019
Registered Agent Name & Address BARBELLA, ELIZABETH A
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Name Changed: 05/19/2016

Address Changed: 02/11/2019
Officer/Director Detail Name & Address

Title Director

Kelly, Michael
851 Southeast Monterey Commons Boulevard
Stuart, FL 34996

Title Director, Treasurer

Crowder-McCoy, Nancy B
851 Southeast Monterey Commons Boulevard
Stuart, FL 34996

Title Director

Norman, Kenneth A
851 Southeast Monterey Commons Boulevard
Stuart, FL 34996

Title Director

Lytle, THOMAS
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title Director, Chair

Stevenson, Ellyn
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title Director

Von Aldenbruck, Gytha
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title Director, Secretary

Foss, Brian
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title President

Barbella, Elizabeth
851 S.E. Monterey Commons Boulevard
Stuart, FL 34996

Title Director

Doody, John
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title Director, VC

Webb, Theora
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title Director

Houston, Linda
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title Director

Tranter, John
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Title Director

Buist, Kelly
851 S.E. Monterey Commons Boulevard
STUART, FL 34996

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 01/03/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
12/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- Name Change View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
05/19/2016 -- Amended and Restated Articles View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
04/27/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
07/09/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
08/02/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- Amendment and Name Change View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format