Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNCIL ON AGING OF MARTIN COUNTY, INC.

Filing Information
729335 52-1007762 04/11/1974 FL ACTIVE REINSTATEMENT 12/23/2010
Principal Address
900 SE SALERNO ROAD
STUART, FL 34997

Changed: 06/30/2011
Mailing Address
900 SE SALERNO ROAD
STUART, FL 34997

Changed: 06/30/2011
Registered Agent Name & Address RIPPER, KAREN
900 SE SALERNO ROAD
STUART, FL 34997

Name Changed: 04/23/2015

Address Changed: 07/07/2011
Officer/Director Detail Name & Address

Title Director

CLEAVER, CHARLES R
900 S.E. Salerno Road
STUART, FL 34997

Title Chairman

SCHOONOVER, NICKI
900 S.E. Salerno Road
STUART, FL 34997

Title Director

RODGERS, GERTRUDE
900 S.E. Salerno Road
Stuart, FL 34997

Title Director

Lahti, Heidi
900 S.E. Salerno Road
Stuart, FL 34997

Title Director

Clifford, William G
900 SE SALERNO ROAD
STUART, FL 34997

Title Director

Simoneau, James
900 SE SALERNO ROAD
STUART, FL 34997

Title President

RIPPER, KAREN
900 SE SALERNO ROAD
STUART, FL 34997

Title Secretary

Merritt, Gary
900 SE SALERNO ROAD
STUART, FL 34997

Title Past Chair

Spencer, Kathryn
900 SE SALERNO ROAD
STUART, FL 34997

Title Director

Giscombe, Hilbert
900 SE Salerno Road
Stuart, FL 34997

Title Chief Philanthropic Officer

Jacobs, Michele
900 SE Salerno Road
Stuart, FL 34997

Title CFO

Wallace, Carmen
900 SE Salerno Road
Stuart, FL 34997

Title VC

Boland, Neil, Dr.
900 SE SALERNO ROAD
STUART, FL 34997

Title Treasurer

Nuttall, Greg
900 SE SALERNO ROAD
STUART, FL 34997

Title Director

Price, Elizabeth
900 SE SALERNO ROAD
STUART, FL 34997

Title Director

McGovern, Steve
900 SE SALERNO ROAD
STUART, FL 34997

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 01/24/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
08/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
10/04/2013 -- Off/Dir Resignation View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
07/07/2011 -- Reg. Agent Change View image in PDF format
06/30/2011 -- ADDRESS CHANGE View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
12/23/2010 -- REINSTATEMENT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
10/30/2002 -- REINSTATEMENT View image in PDF format
05/14/2001 -- Merger View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
06/15/1999 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format