Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE BARKER WELFARE FOUNDATION INC.

Filing Information
F21000006877 36-6018526 12/02/2021 IL ACTIVE
Principal Address
5090 PGA Blvd
Palm Beach Gardens, FL 33420

Changed: 05/01/2023
Mailing Address
5090 PGA Blvd
Palm Beach Gardens, FL 33420

Changed: 05/01/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Executive Director/Assistant Secretary

DeMaio, Susan M.
5090 PGA Blvd
Palm Beach Gardens, FL 33420

Title President

Moore, Danielle H.
5090 PGA Blvd
Palm Beach Gardens, FL 33420

Title Treasurer

Turner, Betsy L.
5090 PGA Blvd
Palm Beach Gardens, FL 33420

Title 2nd VP

Hickox, Frances
5090 PGA Blvd
Palm Beach Gardens, FL 33420

Title Director

Ross, Sarane H
5090 PGA Blvd
Palm Beach Gardens, FL 33420

Title 1VP

Matheson, Alline
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

Ross, Stephen B.
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

Ross III, Walter L.
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

O'Connor, Sarane R.
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

Hickox, James A.B.
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

McCormick, Thomas P.
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

Leinweber, John
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

Matheson, Thornton
5090 PGA Blvd
Palm Beach Gardens, FL 33412

Title Director

Barker, Frances H.
5090 PGA Boulevard
Palm Beach Gardens, FL 33412

Title Director

Ross, Alexander B.
5090 PGA Boulevard
Palm Beach Gardens, FL 33412

Title Director

Turner, Betsy L.
5090 PGA Boulevard
Palm Beach Gardens, FL 33412

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 05/01/2023
2024 01/09/2024