Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YOUTH GUIDANCE OF INDIAN RIVER COUNTY, INC.

Filing Information
N20113 65-0017325 04/13/1987 FL ACTIVE NAME CHANGE AMENDMENT 04/17/2023 NONE
Principal Address
1028 20TH PLACE
VERO BEACH, FL 32960

Changed: 04/08/2009
Mailing Address
1028 20th Place
VERO BEACH, FL 32960

Changed: 10/29/2018
Registered Agent Name & Address Barnes, Philip, Executive Director
1028 20TH PLACE
VERO BEACH, FL 32960

Name Changed: 04/07/2023

Address Changed: 04/07/2023
Officer/Director Detail Name & Address

Title Executive Director

Barnes, Philip M
1028 20TH PLACE
VERO BEACH, FL 32960

Title Treasurer

Prado, Kim
255 Barbossa Drive
Sebastian, FL 32958

Title Secretary

Boggs, James
9420 87th Street
Vero Beach, FL 32967

Title Board Member

Giannotti, Dee
4815 48th Avenue
Vero Beach, FL 32967

Title Board Member

Rainone, Trudie
540 Palm Island Lane
VERO BEACH, FL 32963

Title Board Member

Norton, Carolyn Butler
2770 Indian River Boulevard, Suite 309
VERO BEACH, FL 32960

Title Board Member

Bradley, Richard
1769 Coral Way N.
VERO BEACH, FL 32963

Title Board Member

Friedman, Carla
701 Grove Place
Vero Beach, FL 32963

Title Board Member

Casano Radecke , Kathryn
1161 Old Dixie Hwy
Vero Beach, FL 32960

Title Board Member

Whipple, Lynne
321 Sabal Palm Lane
Vero Beach, FL 32963

Title Board Member

Hart, Wilfred
617 19th Pl SW
Vero Beach, FL 32962

Title Board Member

Larsen, John
1875 Cutlass Cove Drive
Vero Beach, FL 32963

Title Board Member

Simsovic, Darryl
380 Shores Drive
Vero Beach, FL 32963

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 04/07/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- Name Change View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- REINSTATEMENT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
10/16/2013 -- REINSTATEMENT View image in PDF format
11/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format