Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HOBE SOUND NATURE CENTER, INC.

Filing Information
732095 59-1644398 03/10/1975 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/05/2014 NONE
Principal Address
13640 SE FEDERAL HWY
HOBE SOUND, FL 33455

Changed: 03/27/2007
Mailing Address
P.O. BOX 214
HOBE SOUND, FL 33475

Changed: 03/27/2007
Registered Agent Name & Address VOGEL, MABEL
6978 SE GOLFHOUSE DRIVE
HOBE SOUND, FL 33455

Name Changed: 01/17/2011

Address Changed: 01/17/2011
Officer/Director Detail Name & Address

Title Director

GRISWOLD, NINA
128 SOUTH BEACH ROAD
HOBE SOUND, FL 33455

Title VP

Timbers, Elaine, Mrs.
182 S. Beach Road
Hobe Sound, FL 33455

Title Director

Vogel, Mabel
6978 SE Golfhouse Drive
Hobe Sound, FL 33455

Title Director

Reed, Michelle
5200 SE 138 Street
Hobe Sound, FL 33455

Title Director

Calder, Ann
220 South Beacg Road
Hobe Sound, FL 33455

Title Director

Roosevelt, Sally
10343 SE Marigold Circle
Hobe Sound, FL 33455

Title Director

Doerge, CArl
7081 SE Golfhouse Drive
Hobe Sound, FL 33455

Title Past President

Allen, Nathan
14 Gomez Road
Hobe Sound, FL 33455

Title Director

Gilmartin, Gladie
7739 SE Loblolly Bay Drive
HOBE SOUND, FL 33455

Title VP

Hemmes, Susan A.
8365 SE Woodcrest Place
Hobe Sound, FL 33455

Title Director

Andrews, Buck
185 Gomez Road
Hobe Sound, FL 33455

Title Treasurer

Caffrey, Andrew
9742 SE Highbourne Way
Hobe Sound, FL 33455

Title President

McDonald, Cyndi
18252 Se Heritage Drive
Tequesta, FL 33469

Title Secretary

Pratt, Sandra
7910 SE Loblolly Bay Drive
Hobe Sound, FL 33455

Title Director

Hazelwood, Katie
8016 SE Golfhouse Drive
Hobe Sound, FL 33455

Title Director

Canney, Michele
8944 SE Pelican Way
Hobe Sound, FL 33455

Title Director

Corwin, Jeff
8 Trouants Island
Marshfield, MA 02050

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/02/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/21/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- Amended and Restated Articles View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
04/01/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format