Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAFESPACE, INC.

Filing Information
748181 59-1983994 07/24/1979 FL ACTIVE REINSTATEMENT 01/17/1996
Principal Address
612 SE DIXIE HIGHWAY
STUART, FL 34994

Changed: 10/16/2015
Mailing Address
612 SE DIXIE HIGHWAY
STUART, FL 34994

Changed: 10/16/2015
Registered Agent Name & Address Fox, Jennifer, CEO
612 SE DIXIE HIGHWAY
STUART, FL 34994

Name Changed: 01/31/2024

Address Changed: 01/06/2017
Officer/Director Detail Name & Address

Title Past President

Wong, Nancy
465 SW Perth Place
Palm City, FL 34990

Title Treasurer

Goodner, Adam
4700 W Midway Road
Fort Pierce, FL 34981

Title President

Cooper, Aimee
4055 41st Avenue
Vero Beach, FL 32960

Title Director of Finance

Piekara, Providence
612 SE DIXIE HWY
STUART, FL 34994

Title President-Elect

Malasek, Jessica
6621 SE Harbor Circlet
Stuart, FL 34996

Title Director

Crocker, Sandee Jo
1315 SE Conference Circle
Stuart, FL 34997

Title Director

Dvir, Sharon
1251 SW 27th Street
Palm City, FL 34990

Title Director

Bakkedahl, Thomas
411 S 2nd Street
St Lucie County Courthouse
Fort Pierce, FL 34950

Title Director

Bartz, Linda
2300 Virginia Ave
St Lucie County Courthouse
Fort Pierce, FL 34982

Title Secretary

Weiksnar, Linda
759 SW Federal Highway
Suite 106
Stuart, FL 34994

Title Director

Petito, Joe
612 SE
Stuart, FL 34994

Title Director

Ciasca, Art
300 Grand Royale Circle
#105
Vero Beach, FL 32962

Title Director

Beninda, Michelle
759 SW Federal Highway
Suite 325
Stuart, FL 34994

Title Director

Gardner, Bryan
100 SW Albany Ave
110
Stuart, FL 34994

Title CEO

Fox, Jennifer
612 SE DIXIE HWY
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/08/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/21/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format