Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REDLANDS CHRISTIAN MIGRANT ASSOCIATION, INC.

Filing Information
709687 59-1221966 10/01/1965 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/03/2003 NONE
Principal Address
402 W MAIN STREET
IMMOKALEE, FL 34142-3933

Changed: 03/03/2021
Mailing Address
402 W MAIN STREET
IMMOKALEE, FL 34142-3933

Changed: 03/03/2021
Registered Agent Name & Address Garcia, Isabel
402 W MAIN STREET
IMMOKALEE, FL 34142-3933

Name Changed: 06/05/2018

Address Changed: 01/15/2004
Officer/Director Detail Name & Address

Title Past President, Director

Krome, Medora
P.O. BOX 900596
HOMESTEAD, FL 33090

Title Secretary, Director

PRINGLE, RICHARD W. , P.A.
2125 FIRST STREET, SUITE #500
FORT MYERS, FL 33901

Title VP, Director

Bayer, Michael T
PO Box 1765
West Palm Beach, FL 33402

Title Director

Robles De Melendez, Wilma, PhD
3301 COLLEGE AVENUE
FORT LAUDERDALE, FL 33314

Title President, Chairman, Director

Miles, Linda A.
6383 MacLaurin Drive
Tampa, FL 33647

Title VP, Director

Perez, Joaquin
251 Boca Ciego Road
Mascotte, FL 34753

Title Treasurer, Director

Salustro, Larry
235 OAK HAMMOCK CT. SW
Vero Beach, FL 32962

Title VP, Director

Weisinger, Jaime
315 E. New Market Road
Immokalee, FL 34142

Title Director

Hinson, Al J.
903 S. Pineland Avenue
Avon Park, FL 33825

Title VP, Director

Hightower, Sandra L. , PhD
6780 Lake Circle Drive
Lakeland, FL 33813

Title Honorary Board Member

KENDRICK, GLORIA
1537 SW HARLEM CIRCLE
ARCADIA, FL 34266

Title Executive Director

GARCIA, ISABEL
402 W. MAIN STREET
IMMOKALEE, FL 34142

Title VP, Director

Mainster Rollason, Barbara
14940 Old Olga Road
Fort Myers, FL 33905

Title Director

Vallejo, Ansberto
10066 Creek Bluff Drive
Riverview, FL 33578

Title VP, Director

Gaffney, Donna
2091 Oceanview Drive
Tierra Verde, FL 33715

Title Parent Representative

De La Cruz, Emig
1402 W. Knights Griffin Rd.
Plant City, FL 33565

Title Director

TIGHE, SONIA
16124 Brecon Palms Place
Tampa, FL 33647

Title Director

BIZERRA, SUSANNE A.
138 WOODCREST COURT
MULBERRY, FL 33860

Title Director

Dowling, Aedan J.
6839 BAY HILL DRIVE
BRADENTON, FL 34202

Title Director

NEGRINI, MIRTA
1460 ROBBIA AVENUE
CORAL GABLES, FL 33146

Title Parent

Pascual, Leonel
1402 W. Knights Griffin Rd
Plant City, FL 33565

Title Parent

Vargas, Lorenza
4441 Academy Drive
Mulberry, FL 33860

Title Parent

Hernandez, Araceli
14710 Sweet Charlie Circle
Balm, FL 33598

Title Parent

Morales, Cecilia
19420 SW 379th St.
Immokalee, FL 33034

Title Parent

Hawkins, Yenifer
2725 16th Ave. East
Palmetto, FL 34221

Title Parent

Valerio, Venessa J.
404 Bertha Fulse St.
Bowling Green, FL 33834

Title Parent

Masum, Wendy
1200 Old Jackson Rd
Palatka, FL 32177

Title Parent

Baker, Alexis
157 South County Road 21
Hawthorne, FL 32148

Title Parent

Headley, Eletisha
14 South School Ave.
Arcadia, FL 34266

Title Parent

Wilson, Sheron
121 Martin Luther King Blvd.
Sebring, FL 33870

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 02/01/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
08/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
07/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
11/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
06/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
07/03/2003 -- Amended and Restated Articles View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
11/10/1999 -- Amendment View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format