Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TROUT LAKE NATURE CENTER, INC.

Filing Information
N42042 59-3039878 02/11/1991 FL ACTIVE AMENDMENT 09/04/2008 NONE
Principal Address
520 EAST CR 44
EUSTIS, FL 32736

Changed: 01/31/2016
Mailing Address
520 EAST CR 44
EUSTIS, FL 32736

Changed: 01/31/2016
Registered Agent Name & Address Eileen, Tramontana
520 East CR 44
Eustis, FL 32736

Name Changed: 02/03/2021

Address Changed: 03/24/2020
Officer/Director Detail Name & Address

Title Director

BRYANT, JOAN
520 East CR 44
EUSTIS, FL 32736

Title Treasurer

BENDER, DEE
520 East CR 44
Eustis, FL 32736

Title VP

NAPIER, STANLEY
520 East CR 44
Eustis, FL 32736

Title Director

Higgins, Christine
520 East CR 44
Eustis, FL 32736

Title Director

Leesch, Walt
520 East CR 44
Eustis, FL 32736

Title President

Catasus, Cathie
520 East CR 44
EUSTIS, FL 32736

Title Secretary

Hart-Rittenhouse, Joanne
520 East CR 44
EUSTIS, FL 32736

Title Director

Wexler, Bob
520 East CR 44
Eustis, FL 32736

Title Director

Collier, Gregg
3613 Cactus Lane
Mt. Dora, FL 32757

Title Director

Willie, Hawkins
P.O. Box 1844
Eustis, FL 32726-1844

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 02/27/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/24/2019 -- ANNUAL REPORT View image in PDF format
03/18/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
01/31/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
08/04/2009 -- FEI CHANGE View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
09/04/2008 -- Amendment View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
01/20/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format