Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARON OF FLORIDA, INC.

Filing Information
N04792 59-2500657 08/20/1984 FL ACTIVE REINSTATEMENT 10/23/2023
Principal Address
4575 Linton Blvd
Delray Beach, FL 33445

Changed: 10/23/2023
Mailing Address
4575 Linton Blvd
Delray Beach, FL 33445

Changed: 10/23/2023
Registered Agent Name & Address Savarese Farr, Jennifer
4575 Linton Bllvd
Delray Beach, FL 33445

Name Changed: 10/23/2023

Address Changed: 02/07/2024
Officer/Director Detail Name & Address

Title Director

MCGLINN, MICHAEL J.
850 N. WYOMISSING BOULEVARD
WYOMISSING, PA 19610

Title Director

ZINTAK III, BENJAMIN
1104 THRUSH ROAD
WYOMISSING, PA 19610

Title SECRETARY

SAVARESE FARR, JENNIFER
PO BOX 150
WERNERSVILLE, PA 19565

Title D

WALL, STEVEN R
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Dealy, Edwin M
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Denby, Linda Caron
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Esser, Stephen J
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

FLYNN, THOMAS, DR.
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Fitzsimons, John P
PO BOX 150
WERNERSVILLE, PA 19565

Title Director, VC

Helm, Angel
PO BOX 150
WERNERSVILLE, PA 19565

Title Director, Chairman

Skibbie, Mark
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Thornton, William P, Jr.
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Williams, Thomas
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Huyett, Dan
PO BOX 150
WERNERSVILLE, PA 19565

Title Director

Maguire, Chris
PO BOX 150
WERNERSVILLE, PA 19565

Title D

BANVILLE, ANNE
PO BOX 150
WERNERSVILLE, PA 19565

Title D

BEEBE, KEVIN
PO BOX 150
WERNERSVILLE, PA 19565

Title D

BELKOFF, SHERRI
PO BOX 150
WERNERSVILLE, PA 19565

Title D

CLARK, ZAC
PO BOX 150
WERNERSVILLE, PA 19565

Title D

DUFF, MICHAEL
PO BOX 150
WERNERSVILLE, PA 19565

Title D

DAVIS, ERIC
PO BOX 150
WERNERSVILLE, PA 19565

Title D

BOSCOV, JAMES
PO BOX 150
WERNERSVILLE, PA 19565

Title D

DUFFY, CASEY
PO BOX 150
WERNERSVILLE, PA 19565

Title D

DICK, DOUGLAS
PO BOX 150
WERNERSVILLE, PA 19565

Title D

FUNK, ANDREA
PO BOX 150
WERNERSVILLE, PA 19565

Title D

GALLEN, JOHN
PO BOX 150
WERNERSVILLE, PA 19565

Title D

GRILLO, ANTHONY
PO BOX 150
WERNERSVILLE, PA 19565

Title D

HANSON, SHARON
PO BOX 150
WERNERSVILLE, PA 19565

Title D

HAWTHORNE, DOUGLAS
PO BOX 150
WERNERSVILLE, PA 19565

Title D

JACKSON, IRA
PO BOX 150
WERNERSVILLE, PA 19565

Title D

LEIBOWITZ, DENNIS
PO BOX 150
WERNERSVILLE, PA 19565

Title D

MARSHALL-BLAKE, LORINA
PO BOX 150
WERNERSVILLE, PA 19565

Title D

ROISMAN, RICHARD
PO BOX 150
WERNERSVILLE, PA 19565

Title D

SCHROEDER, MARGUERITE
PO BOX 150
WERNERSVILLE, PA 19565

Title CEO

Driscoll, John
PO Box 150
Wernersville, PA 19565

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 10/23/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
10/23/2023 -- REINSTATEMENT View image in PDF format
10/31/2022 -- Amendment View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
10/01/2021 -- REINSTATEMENT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
06/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
11/30/2016 -- Amended and Restated Articles View image in PDF format
05/18/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
12/16/2014 -- Amendment and Name Change View image in PDF format
04/28/2014 -- Reg. Agent Change View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
06/26/2013 -- Merger View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
06/25/2012 -- Amendment View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- Amendment View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- Amended and Restated Articles View image in PDF format
12/28/2004 -- Amended/Restated Article/NC View image in PDF format
11/22/2004 -- Amendment View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
09/11/2001 -- ANNUAL REPORT View image in PDF format
08/09/2001 -- Amended/Restated Article/NC View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- Dom/For AR View image in PDF format
03/22/1994 -- Dom/For AR View image in PDF format
04/26/1993 -- Amended and Restated Articles View image in PDF format
04/21/1993 -- Dom/For AR View image in PDF format
03/26/1992 -- Dom/For AR View image in PDF format
03/13/1991 -- Dom/For AR View image in PDF format
05/15/1990 -- Dom/For AR View image in PDF format
07/17/1989 -- Dom/For AR View image in PDF format
05/13/1988 -- Dom/For AR View image in PDF format
05/22/1987 -- Dom/For AR View image in PDF format
02/17/1987 -- Amendment View image in PDF format
08/20/1986 -- Dom/For AR View image in PDF format
05/16/1985 -- Dom/For AR View image in PDF format
05/14/1985 -- Amended and Restated Articles View image in PDF format
09/13/1984 -- Amended and Restated Articles View image in PDF format
08/20/1984 -- Off/Dir Resignation View image in PDF format
08/20/1984 -- Off/Dir Resignation View image in PDF format
08/20/1984 -- Domestic Non-Profit View image in PDF format