Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WAYNE AND ALICIA GREGORY FAMILY FOUNDATION, INC.

Filing Information
N16929 59-2722308 09/22/1986 FL ACTIVE NAME CHANGE AMENDMENT 03/08/2021 NONE
Principal Address
401 E. LAS OLAS BLVD STE 2200
FT. LAUDERDALE, FL 33301

Changed: 03/02/2004
Mailing Address
401 E. LAS OLAS BLVD STE 2200
FT. LAUDERDALE, FL 33301

Changed: 03/02/2004
Registered Agent Name & Address Donaghue, Michelle
401 E. LAS OLAS BLVD STE 2200
FT. LAUDERDALE, FL 33301

Name Changed: 02/28/2018

Address Changed: 03/02/2004
Officer/Director Detail Name & Address

Title Secretary

HORVITZ, NORMA
401 E. LAS OLAS BLVD. SUITE 2200
FORT LAUDERDALE, FL 33301

Title VP

GREGORY, WAYNE A. (JR.)
401 E. LAS OLAS BLVD. SUITE 2200
FORT LAUDERDALE, FL 33301

Title President

GREGORY, ALICIA
401 E/ LAS OLAS BLVD. SUITE 2200
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 02/07/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- Name Change View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
11/27/2000 -- Name Change View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format