Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SERVING ORPHANS WORLDWIDE, INC.

Filing Information
N01000007422 04-3614613 10/15/2001 FL ACTIVE AMENDMENT AND NAME CHANGE 09/24/2012 NONE
Principal Address
501 Fifth Street
Bristol, TN 37620

Changed: 01/02/2019
Mailing Address
P.O. Box 1403
Bristol, TN 37621

Changed: 01/02/2019
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 07/14/2010

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

GREGORY, JOHN M, Dr.
501 Fifth Street
Bristol, TN 37620

Title Director

GREGORY, SUSAN
501 Fifth Street
Bristol, TN 37620

Title Director

Forbis, Sandy
501 Fifth Street
Bristol, TN 37620

Title Director, President

Anderson, Ken
501 Fifth Street
Bristol, TN 37620

Title Director

Wilcox, Glenn, Sr.
P.O. Box 1495
Asheville, NC 28802

Title Director

Eubanks, Marc
501 Fifth Street
Bristol, TN 37620

Title Director

Burchfield, Timothy
4336 Summerfield Road
Piney Flats, TN 37686

Title Director

Enders-Stevens, Erica
1 Rue La Ville
New Orleans, LA 70124

Title Director

Forbis, Mike
501 Fifth Street
Bristol, TN 37620

Title Director

Mizell, Troy
501 Fifth Street
Bristol, TN 37620

Title Director

Gill, Rocky
5609 S Donnybrook Ave
Bristol, TX 75703

Title Director

Kim, Jang Hwan, Dr.
501 Fifth Street
Bristol, TN 37620

Title Director, Chairman

Sorrell, Chad
501 Fifth Street
Bristol, TN 37620

Title Director, Secretary

LeRoy, Doug, Dr.
P.O. Box 3052
Cleveland, TN 37320

Title Director

Hill, Chris
2527 East Stone Drive
Kingsport, TN 37660

Title Director

Samuel, Shibu, Dr.
10935 Estate Lane
Suite 400
Dallas, TX 75238

Title Director

Robeson, Mastin R.
501 Fifth Street
Bristol, TN 37620

Title Director

Baker, Richard
501 Fifth Street
Bristol, TN 37620

Title Director

Martinez, Julie, Dr.
501 Fifth Street
Bristol, TN 37620

Title Director

Stone, Britt
P.O Box3058
Blountville, TN 37617

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/26/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
09/24/2012 -- Amendment and Name Change View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
07/14/2010 -- Amendment and Name Change View image in PDF format
07/14/2010 -- Amended and Restated Articles View image in PDF format
02/17/2010 -- REINSTATEMENT View image in PDF format
02/16/2009 -- Off/Dir Resignation View image in PDF format
08/26/2008 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- Off/Dir Resignation View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- Amendment View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
10/15/2001 -- Domestic Non-Profit View image in PDF format