Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RESCUE OUTREACH MISSION OF CENTRAL FLORIDA, INC.

Filing Information
N19405 59-2876415 02/24/1987 FL ACTIVE AMENDMENT AND NAME CHANGE 07/25/2011 NONE
Principal Address
1701 Historic Goldsboro Blvd.
SANFORD, FL 32771

Changed: 03/20/2015
Mailing Address
1701 Historic Goldsboro Blvd
sanford, FL 32771

Changed: 07/26/2018
Registered Agent Name & Address Ham, Christopher B
1701 Historic Goldsboro Blvd.
SANFORD, FL 32771

Name Changed: 02/28/2023

Address Changed: 03/20/2015
Officer/Director Detail Name & Address

Title Director

Philpot, Melvin
1701 Historic Goldsboro Boulevard
Sanford, FL 32771

Title Director

Faison, Quinton
3272 Night Breeze Court
Lake Mary, FL 32746

Title Director

Herr, Andrea
1701 Historic Goldsboro Boulevard
Sanford, FL 32771

Title Director

Craig, Johnny
1701 Historic Goldsboro Boulevard
Sanford, FL 32771

Title Director

Spriggs, Lisa
100 Eslinger Way
Sanford, FL 32771

Title Director

Towers, Michael F
1701 Historic Goldsboro Boulevard
Sanford, FL 32771

Title Past Chairman

Meador, Larry
1701 Historic Goldsboro Boulevard
Sanford, FL 32771

Title Chairman

McMillian, Matthew
1701 Historic Goldsboro Boulevard
Sanford, FL 32771

Title Executive Director

Ham, Christopher B
1701 Historic Goldsboro Blvd
Sanford, FL 32771

Title Secretary

Mahoney, Andrea
1701 Historic Goldsboro Blvd
sanford, FL 32771

Title VC

Crafton, Darin
1701 Historic Goldsboro Blvd.
SANFORD, FL 32771

Title Director

Siebenaller, Jeffrey
1701 Historic Goldsboro Blvd.
SANFORD, FL 32771

Title Treasurer

Lorenz, Michael
1701 Historic Goldsboro Blvd
sanford, FL 32771

Title Director

Molsberger, Shawn
1701 Historic Goldsboro Blvd
sanford, FL 32771

Title Director

Cook, Timothy
1701 Historic Goldsboro Blvd
sanford, FL 32771

Title Director

Johns, Bernard
1701 Historic Goldsboro Blvd
sanford, FL 32771

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 02/28/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
12/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
07/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/20/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
07/25/2011 -- Amendment and Name Change View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
10/07/2004 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
12/03/2002 -- REINSTATEMENT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
11/20/2000 -- REINSTATEMENT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format