Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. LUCIE COUNTY EDUCATION FOUNDATION, INC.

Filing Information
N36808 65-0209044 02/22/1990 FL ACTIVE REINSTATEMENT 02/14/2001
Principal Address
9461 Brandywine Lane
Port St. Lucie, FL 34986

Changed: 02/05/2020
Mailing Address
9461 Brandywine Lane
Port St. Lucie, FL 34986

Changed: 02/05/2020
Registered Agent Name & Address Jones, Thomas Gregory
9461 Brandywine Lane
Port St. Lucie, FL 34986

Name Changed: 04/11/2016

Address Changed: 02/05/2020
Officer/Director Detail Name & Address

Title Vice Chair/Vice President

Bonna, Anthony
844 S.W. Tulip Blvd
Port St. Lucie, FL 34953

Title President

Jones, Thomas Gregory
9612 Crooked Stick Lane
Port St. Lucie, FL 34986

Title Immediate Past Chair

Pilloni, Cynthia
3141 S.W. Cathedral Street
Port St. Lucie, FL 34953

Title Chair

Nobile, Brandon
606 S. 8th Street
Fort Pierce, FL 34950

Title At Large Board Member

Mills, Donna
1330 S.W. Briarwood Drive
Port St. Lucie, FL 34986

Title At Large Board Member

Abbott, James
144 N.W. Lawton Road
Port St. Lucie, FL 34986

Title At Large Board Member

Freeland, David
372 Harp Terrace, A
Sebastian, FL 32958

Title Secretary

McMorris, Tracy
5533 51st Avenue
Vero Beach, FL 32967

Title At Large Board Member

Perry, Kevin G
5456 N.W. Model Court
Port St. Lucie, FL 34986

Title Honorary Members

Walker, Shrita
1589 S.W. Birkley Avenue
Port St. Lucie, FL 34953

Title Treasurer

Taylor, James
606 French Creek Lane
Fort Pierce, FL 34982

Title At Large Board Member

Woods, Amber
9461 Brandywine Lane
Port St. Lucie, FL 34986

Title Honorary Members

Vega, Carissa
10950 Schwab Road
Fort Pierce, FL 34945

Title At Large Board Member

Prince, Jon
10451 SW Waterway Lane
Port St. Lucie, FL 34987

Title At Large Board Member

Ondrovic, Louis
2415 SW Impala Way
Stuart, FL 34997

Title At Large Board Member

Trabulsy, Dana
5428 Stately Oaks St
Fort Pierce, FL 34981

Title At Large Board Member

Mead, Melanie
5891 NW Hann Drive
Port St. Lucie, FL 34986

Title At Large Board Member

Bonlarron, Rachael
164 Arlington Rd.
West Palm Beach, FL 33405

Title At Large Board Member

Babcock, Anna
5404 Eagle Drive
Fort Pierce, FL 34951

Title At Large Board Member

Morin, Penny
2208 SW Abalon Cir
Port St Lucie, FL 34953

Title At Large Board Member

Brome, Makeda
525 Fairway Ave
Port Saint Lucie, FL 34983

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/06/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
02/14/2001 -- REINSTATEMENT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format