Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRIENDS OF THE A. F. KNOTTS PUBLIC LIBRARY, INC.

Filing Information
N15028 59-2677504 05/20/1986 FL ACTIVE
Principal Address
11 56TH ST.
YANKEETOWN, FL 34498

Changed: 06/16/1993
Mailing Address
P. O. BOX 11
YANKEETOWN, FL 34498

Changed: 06/16/1993
Registered Agent Name & Address Runnels, Sara M
11 56th Street
YANKEETOWN, FL 34498

Name Changed: 03/08/2022

Address Changed: 04/07/2015
Officer/Director Detail Name & Address

Title Director, VP

FINEOUT, DIANNE
12 62ND ST.
YANKEETOWN, FL 34498

Title Director, President

Sayward, Ann
39 Magnolia Ave.
Yankeetown, FL 34498

Title Director

Doust, Barbara
267 E Cason Blvd
Inglis, FL 34449

Title Treasurer

Runnels, Sara
PO Box 302
2531 SE 80th St
Gulf Hammock, FL 32639

Title Director, Secretary

Oates, Debra
19 Patricia St
Yankeetown, FL 34498

Title Director

Bohlander, Barbara
25 53rd St
Yankeetown, FL 34498

Title Director

Douglass, Sara
6005 Riverside Dr
Yankeetown, FL 34498

Title Director

Weiss, Debra L
4150 SE 193rd Pl
Yankeetown, FL 34498

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/06/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/10/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/27/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- Reg. Agent Change View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format