Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

REEF ENVIRONMENTAL EDUCATION FOUNDATION INCORPORATED

Filing Information
P35536 65-0270064 09/17/1991 DE ACTIVE REINSTATEMENT 02/01/2011
Principal Address
98300 OVERSEAS HIGHWAY
KEY LARGO, FL 33037

Changed: 02/28/2007
Mailing Address
PO BOX 370246
KEY LARGO, FL 33037

Changed: 03/28/2016
Registered Agent Name & Address Dalle Pazze, James P
98300 OVERSEAS HIGHWAY
KEY LARGO, FL 33037

Name Changed: 08/20/2015

Address Changed: 08/20/2015
Officer/Director Detail Name & Address

Title Treasurer, Trustee

DALLE PAZZE, JAMES P
1201 ORANGE ST. SUITE 500
WILMINGTON, DE 19801

Title co-Executive Director, Officer

Klitzkie, Martha
826 Grey Ave
Evanston, IL 60202

Title co-Executive Director, Officer

Semmens, Christy
526 Yost Place
San Diego, CA 92109

Title Chairman, Trustee

DeLaoch, Anna
1861 Cornell Rd
Jacksonville, FL 32207

Title Secretary, Trustee

McCombie, Mary
152 E. Rock Rd.
New Haven, CT 06511

Title Trustee

Hilton Bonatz, Marta
56 Mutiny Place
Key Largo, FL 33037

Title Trustee

Camp, Janet
4710 Sierra Vista Rd
Alamosa, CO 81101

Title Trustee

DeLoach, Ned
1861 Cornell Rd
Jacksonville, FL 32207

Title Trustee

Heppell, Scott
2065 NW Arthur Place
Corvallis, OR 97330

Title Trustee

Wright, Chun
1775 Eye St, NW, Suite 1150
Washington, DC 20006

Title Officer, Employee, Authorized Representative

Bryant, Alexa
1500 Ocean Bay Drive
G11
Key Largo, FL 33037

Title Officer, REEF Campus Director

Kuehnert-Wright, Jill
26 South Andros Road
Key Largo, FL 33037

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 03/15/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
06/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
08/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
09/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- REINSTATEMENT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format