Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHEASTERN GUIDE DOGS, INC.

Filing Information
765976 59-2252352 12/03/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/09/2008 NONE
Principal Address
4210 77TH STREET EAST
PALMETTO, FL 34221

Changed: 04/03/2015
Mailing Address
4210 77TH STREET, EAST
PALMETTO, FL 34221

Changed: 04/22/1988
Registered Agent Name & Address WALTERS, CLIFFORD L
BLALOCK, LANDERS, ET AL, P.A.
802 11TH ST. WEST
BRADENTON, FL 34205

Name Changed: 05/13/2002

Address Changed: 05/13/2002
Officer/Director Detail Name & Address

Title CEO

HERMAN, TITUS
8902 Founders Circle
Palmetto, FL 34221

Title Board of Directors Member

Johnson, Gary
9 Franklin Ct S, Unit A
St. Petersburg, FL 33711

Title VP, Finance & Risk Management

Manzenberger, Gloria
4210 77TH STREET EAST
PALMETTO, FL 34221

Title Board of Directors Member

Meade, Robert
1739 Floyd St
Sarasota, FL 34239

Title Board of Directors Lifetime Member

Newman, Robert
PO Box 2030
Tampa, FL 33601

Title Board of Directors Lifetime Member

Silverman, Harris
4007 Bayside Dr
Bradenton, FL 34210

Title Board of Directors Member

Folkman, Kenneth
3231 West Fair Oaks Ave
Tampa, FL 33611

Title Secretary

Saunders, Katharine
4916 62nd Ave S
St. Petersburg, FL 33715

Title Treasurer

Taylor, Andy
6845 Hayter Dr
Lakeland, FL 33813

Title Board of Directors Member

Asher, Drew
58 1/2 Martinique Ave
Tampa, FL 33606

Title Board of Directors, Chairman

Griffy, Tim
209 Long Canyon Ct
Richardson, TX 75080-2669

Title Board of Directors, VC

Maguire, Joe, Vice Admiral, USN (Ret.)
211 W. Davis Boulevard
Tampa, FL 33606

Title Board of Directors, Member

Flaherty, Colleen
11819 Maria Abelleira
Parrish, FL 34219

Title Board of Directors, Member

Sanders, Carol
10204 Discovery Terrace
Bradenton, FL 34212

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 03/14/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- Amended and Restated Articles View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- ANNUAL REPORT View image in PDF format
07/13/2005 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- Reg. Agent Change View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format