Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH COUNTY MENTAL HEALTH CENTER, INC.

Filing Information
728856 59-1519622 02/18/1974 FL ACTIVE AMENDMENT 08/06/1991 NONE
Principal Address
16158 S. MILITARY TRAIL
DELRAY BEACH, FL 33484-3501

Changed: 03/27/1991
Mailing Address
16158 S. MILITARY TRAIL
DELRAY BEACH, FL 33484

Changed: 03/10/2011
Registered Agent Name & Address SPEICHER, JOSEPH S, CEO
16158 S. MILITARY TRAIL
DELRAY BEACH, FL 33484-3501

Name Changed: 01/13/2014

Address Changed: 03/27/1991
Officer/Director Detail Name & Address

Title Board Member

Whigham, Gladys
12299 Pleasant Green
Boynton Beach, FL 33437

Title Immediate Past President

Rubin, Ken
695 Enfield Court
DELRAY BEACH, FL 33444

Title President

Vinikoor, Lori
10626 La Reina Road
DELRAY BEACH, FL 33446

Title Secretary

BROOKS, LORENZNO
6304 INDIAN WELLS BLVD
BOYNTON BEACH, FL 33437

Title Board Member

Moschette, Michael
300 WEST ATLANTIC AVENUE
DELRAY BEACH, FL 33444

Title Board Member

Mason, Ingrid
147 SW 24th Avenue
Boynton Beach, FL 33435

Title Board Member

Baach, Lori Jo
7711 Thornlee Drive
Lakeworth, FL 33467

Title Treasurer

Blair, Shawne
920 Roberts Road
Delray Beach, FL 33423

Title Board Member

Brams, David
1700 Upland Road
West Palm Beach, FL 33409

Title CEO

Speicher, Joseph Stephen
16158 S. MILITARY TRAIL
DELRAY BEACH, FL 33484-3501

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/03/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
08/21/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format