Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOMESTIC ABUSE SHELTER, INC.

Filing Information
756921 59-2153608 03/24/1981 FL ACTIVE AMENDMENT 08/18/2011 NONE
Principal Address
9713 OVERSEAS HWY
MARATHON, FL 33050

Changed: 08/01/2023
Mailing Address
P O BOX 522696
MARATHON SHORES, FL 33052

Changed: 04/30/2001
Registered Agent Name & Address SCHWAB, SHERYL
9713 OVERSEAS HWY
MARATHON, FL 33050

Name Changed: 08/01/2023

Address Changed: 08/01/2023
Officer/Director Detail Name & Address

Title Interim President/TREASURER

HOFFMAN, DONNA M
P.O. Box 522696
Marathon Shores, FL 33052

Title President Emeritus

POWELL, JENNIFER
P.O. Box 522696
Marathon Shores, FL 33052

Title Director

Blanton, Tyler
P O BOX 522696
MARATHON SHORES, FL 33052

Title Director

Bryan, Spenser
P O BOX 522696
MARATHON SHORES, FL 33052

Title Secretary

ZIMMERMAN, JOANNE
P O BOX 522696
MARATHON SHORES, FL 33052

Title Director

McGrath, Patricia
P O BOX 522696
MARATHON SHORES, FL 33052

Title Director

Bourcier, Alexis
P O BOX 522696
MARATHON SHORES, FL 33052

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/19/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
08/01/2023 -- Reg. Agent Change View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
08/18/2011 -- Amendment View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
08/07/2008 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format