Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE KIMBERLY HOME, INC.

Filing Information
754696 59-2077208 10/17/1980 FL ACTIVE RESTATED ARTICLES 12/24/2009 NONE
Principal Address
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Changed: 04/15/1998
Mailing Address
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Changed: 04/15/1998
Registered Agent Name & Address KELLY, ROBERT, Esq.
605 PALM BLVD.
SUITE A
Dunedin, FL 34698

Name Changed: 02/09/2016

Address Changed: 05/01/2019
Officer/Director Detail Name & Address

Title Director

Rehm, Scott
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Title CEO

McCaffrey, Maria L
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Title VC

Rehm, Mary
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Title Treasurer

McCarthy, Michael
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Title Secretary

Boyden, Ann
1189 NE Cleveland St.
Clearwater, FL 33755

Title Director

Perenich, Gregory
1189 NE Cleveland St.
Clearwater, FL 33755

Title Chairman

Baralt, William
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Title Director

Annis, Brian
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Title Director

Moore, MaryBeth
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Title Director

Pepin, Dan
1189 N.E. CLEVELAND ST.
CLEARWATER, FL 33755

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/30/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
12/24/2009 -- Restated Articles View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/13/1995 -- ANNUAL REPORT View image in PDF format