Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLEASANT CITY FAMILY REUNION COMMITTEE, INC.

Filing Information
N95000004874 65-0613550 10/11/1995 FL ACTIVE REINSTATEMENT 09/16/2013
Principal Address
2400 PRESIDENTIAL WAY
806
WEST PALM BEACH, FL 33401

Changed: 05/31/2023
Mailing Address
P.O. BOX 4724
WEST PALM BEACH, FL 33402

Changed: 03/09/2016
Registered Agent Name & Address CLARKE, FRANCES
2400 PRESIDENTIAL WAY, #806
WEST PALM BEACH, FL 33401

Name Changed: 05/31/2023

Address Changed: 05/31/2023
Officer/Director Detail Name & Address

Title TREASURER

HAMILTON, ESTHER
1439 AVENUE E
RIVIERA BEACH, FL 33404

Title SECRETARY

WILSON, ELOUISE
1281 WEST 1ST STREET
RIVIERA BEACH, FL 33404

Title Director

PRIMOUS, CORNELIA
260 HERITAGE LAKE DRIVE
FAYETTEVILLE, GA 30214

Title Director

WILLIAMS, TONA
4786 23RD LANE N
ROUTE 185
WEST PALM BEACH, FL 33417

Title Director

HARPER, RONALD, ATTY
336 PELLHAM RD
PHILADELPHIA, PA 19144-3307

Title PRESIDENT

CLARKE, FRANCES Y
2400 PRESIDENTIAL WAY
806
WEST PALM BEACH, FL 33401

Title VP

HAMILTON, ESTHER E
1439 AVENUE E
RIVIERA BEACH, FL 33404

Title Director

SHERMAN, ESTHER
3858 O'RILLEY DRIVE
JACKSONVILLE, FL 32220

Title Director

REDDING, MARGARITE LEWIS
919 30TH COURT
WEST PALM BEACH, FL 33407

Title Director

KAPLAN, GLENDA BYRD
6245 RED CEDAR CIRCLE
GREENACRES, FL 33462

Title Director

EWERS, DEANNA
17186 MURCOTT BLVD
LOXAHATCHEE, FL 33412

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 05/31/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
05/31/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
06/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
09/16/2013 -- REINSTATEMENT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/04/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format