Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRIENDS OF THE ARTHUR R. MARSHALL LOXAHATCHEE NATIONAL WILDLIFE REFUGE, INC.

Filing Information
762010 59-2152926 02/16/1982 FL ACTIVE CANCEL ADM DISS/REV 11/10/2009 NONE
Principal Address
10216 LEE ROAD
BOYNTON BEACH, FL 33473

Changed: 11/10/2009
Mailing Address
P.O. Box 6777
Delray Beach, FL 33482

Changed: 02/07/2013
Registered Agent Name & Address Kaufman, Stephen
10380 186 CT. S.
Boca Raton, FL 33498

Name Changed: 04/06/2023

Address Changed: 04/06/2023
Officer/Director Detail Name & Address

Title Director

Rowe, Susan
44 Barron Avenue
Lewiston, ME 04240

Title President

Hendricks, Michelle
821 SW 33rd Place
Boynton Beach, FL 33435

Title Director, Nature Store Manager

Patterson, Catherine A
1241 SW 27th Place
Boynton Beach, FL 33426

Title Treasurer

Carter, Allyse
PO Box 4728
West Palm Beach, FL 33402

Title Director

Walansky, Paul
5612 Descartes Circle
Boynton Beach, FL 33472

Title Secretary

Kaufman, Stephen
10380 186 CT. S.
Boca Raton, FL 33498

Title Director

Bousquet, Brad
P.O. Box 6777
Delray Beach, FL 33482

Title Director

Delisi, Daniel
520 27th St.
West Palm Beach, FL 33407

Title Director

Mechler, Suzanne
19291 Gulfstream Dr.
Tequesta, FL 33469

Title Director

Brown, Sam
1281 N. Ocean Dr.
Suite 1
Riviera Beach, FL 33404

Title Director

Ryan, Paul
406 East Coral Trace Circle
Delray Beach, FL 33445

Title Director

Jenner, Paul
919 NE 23 Ter.
Pompano Beach, FL 33062

Title Director

Graf, Tim
1045 NW 6th Ave
Boca Raton, FL 33432

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 04/06/2023
2024 02/11/2024

Document Images
02/11/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/03/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
02/23/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
11/10/2009 -- REINSTATEMENT View image in PDF format
09/08/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
07/20/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
05/09/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- Name Change View image in PDF format
03/17/2003 -- Reg. Agent Change View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
12/15/1997 -- Reg. Agent Change View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format