Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YOUNG MEN'S CHRISTIAN ASSOCIATION OF WEST CENTRAL FLORIDA, INC.

Filing Information
732749 59-1158144 05/13/1975 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/03/2021 NONE
Principal Address
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Changed: 02/07/2002
Mailing Address
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Changed: 02/07/2002
Registered Agent Name & Address Dyal, Natalie
3620 CLEVELAND HEIGHTS BLVD
LAKELAND, FL 33803

Name Changed: 07/05/2023

Address Changed: 05/24/1995
Officer/Director Detail Name & Address

Title Director

DORMAN, BILL
3620 CLEVELAND HEIGHTS BLVD
LAKELAND, FL 33803

Title Treasurer

GREEN, MATT
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Thompson, Elaine
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Chairman

LEFRANCOIS, BEN
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Cook, Kevin
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title VC

Hooks, Hamilton
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Milton, Zenapha
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Miller, J.J.
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Osler Kilpatrick, Tiffany
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Toadvine, Nick
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Secretary

Decker, Amy
3620 Cleveland Heights Blvd
Lakeland, FL 33803-4963

Title Director

McGee, Mike
3620 Cleveland Heights Blvd
LAKELAND, FL 33803-4963

Title Director

CAIN, MATT
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

KOHL, DIONNE
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Nuttall, Alice
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

LePere, Terri
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Lenderman, Jeff
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Snuggs, Weymon
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Franklin, Aimee
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

Maxey, Rick
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title Director

McNaughton, Joe
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Title CEO

Dyal, Natalie
3620 CLEVELAND HGHTS BLVD
LAKELAND, FL 33803-4963

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 07/05/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
07/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
12/03/2021 -- Amended and Restated Articles View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
09/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
10/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
09/23/2004 -- Amendment View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- Name Change View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
10/17/2001 -- Name Change View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
02/01/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
06/02/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format