Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN RIVER COUNTY HEALTHY START COALITION, INC.

Filing Information
N51462 65-0363222 10/23/1992 FL ACTIVE AMENDMENT 06/28/2023 NONE
Principal Address
1555 INDIAN RIVER BLVD,
SUITE B241
VERO BEACH, FL 32960

Changed: 07/24/2017
Mailing Address
1555 INDIAN RIVER BLVD,
SUITE B241
VERO BEACH, FL 32960

Changed: 07/24/2017
Registered Agent Name & Address MCFALL, MEGAN
1555 INDIAN RIVER BLVD, SUITE B241
VERO BEACH, FL 32960

Name Changed: 06/28/2023

Address Changed: 06/28/2023
Officer/Director Detail Name & Address

Title Director

KAPLAN, CHARLENE
700 20th Street
VERO BEACH, FL 32960

Title Secretary

RICHARDS, AUDREY, DR.
8388 Calamandran Way
VERO BEACH, FL 32963

Title President

Campbell, Karen
11 Gem Island Drive
Vero Beach, FL 32963

Title director

Temple, Alan
1241 Indian Mound Trail
Vero Beach, FL 32963

Title Director

Morein, Karan
191 Terrapin Point
Vero Beach, FL 32963

Title VP

Jones, Allen
200 Beachview Dr #3S
Indian River Shores, FL 32963

Title Director

RANDOLFI, FRIDA
1345 45th Avenue
Vero Beach, FL 32966

Title Treasurer

THURN, KYLE
445 38th Square SW
VERO BEACH, FL 32968

Title Director

RADOCK, ANGIE
1555 INDIAN RIVER BLVD,
SUITE B241
VERO BEACH, FL 32960

Title CEO

MCFALL, MEGAN
1555 INDIAN RIVER BLVD, STE B241
VERO BEACH, FL 32960

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/23/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
06/28/2023 -- Amendment View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- Amendment View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- REINSTATEMENT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
07/09/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format