Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEACREST WOLF PRESERVE, INC.

Filing Information
N01000002883 59-3709419 10/30/2000 FL ACTIVE AMENDMENT 07/12/2001 NONE
Principal Address
3449 BONNETT POND RD
CHIPLEY, FL 32428

Changed: 04/26/2006
Mailing Address
PO Box 160
wausau, FL 32428

Changed: 12/13/2022
Registered Agent Name & Address Nolin , Nathan G
5407 Cotton Street
Graceville, FL 32440

Name Changed: 06/10/2020

Address Changed: 06/10/2020
Officer/Director Detail Name & Address

Title Board Member, Treasurer

Johnson, Gregory O'Neal
102 Nannie Ola Court
Lascassas, TN 37085

Title Wildlife Licensee, President

Banks, Lindsey Nicole
1728 Salem Drive
CHIPLEY, FL 32428

Title Board Member, Secretary

Banks, Jennifer Leigh
2889 Chatsworth Hwy 225 NE
Calhoun, GA 30701

Title Board Member

Kindelspire , Jay
6095 Hwy 90
Marianna, FL 32446

Title Board Member

Farrell, Jordan , Dr.
1900 Sixth Ave
Chipley, FL 32428

Annual Reports
Report YearFiled Date
2023 02/01/2023
2023 11/21/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
11/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
11/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
10/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
08/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
05/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/05/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
06/16/2002 -- ANNUAL REPORT View image in PDF format
07/12/2001 -- Amendment View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- Domestic Non-Profit View image in PDF format