Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE ARC OF WASHINGTON-HOLMES COUNTIES, INC.
Filing Information
731164
23-7402786
10/21/1974
FL
ACTIVE
AMENDMENT
11/14/2023
NONE
Principal Address
Changed: 03/30/1995
1335 SOUTH BLVD.
CHIPLEY, FL 32428
CHIPLEY, FL 32428
Changed: 03/30/1995
Mailing Address
Changed: 03/30/1995
1335 SOUTH BLVD.
CHIPLEY, FL 32428
CHIPLEY, FL 32428
Changed: 03/30/1995
Registered Agent Name & Address
PRITCHARD, SANDY
Name Changed: 01/24/2008
Address Changed: 03/21/1996
1335 SOUTH BLVD.
CHIPLEY, FL 32428
CHIPLEY, FL 32428
Name Changed: 01/24/2008
Address Changed: 03/21/1996
Officer/Director Detail
Name & Address
Title President
TERESA, BROWN
Title Director/Secretary
PEMBERTON, ROBIN
Title VP
Ellis, Chris
Title Director
Berry, Stacie
Title Executive Director
Pritchard, Sandy
Title Director
Jefferies, Julie
Title DIRE
CHADWELL, DEREK
Title President
TERESA, BROWN
1401-B BLUE LAKE ROAD
CHIPLEY, FL 32428
CHIPLEY, FL 32428
Title Director/Secretary
PEMBERTON, ROBIN
2453 HWY 77 SOUTH
CHIPLEY, FL 32428
CHIPLEY, FL 32428
Title VP
Ellis, Chris
3172 Orange Hill Road
Chipley, FL 32428
Chipley, FL 32428
Title Director
Berry, Stacie
1645 Peel Road
Chipley, FL 32428
Chipley, FL 32428
Title Executive Director
Pritchard, Sandy
1335 SOUTH BLVD.
CHIPLEY, FL 32428
CHIPLEY, FL 32428
Title Director
Jefferies, Julie
264 Tri County Road
Graceville, FL 32440
Graceville, FL 32440
Title DIRE
CHADWELL, DEREK
1207 MAYHAW LANE
CHIPLEY, FL 32428
CHIPLEY, FL 32428
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 01/04/2023 |
2024 | 01/17/2024 |
Document Images