Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OPTIMIST INTERNATIONAL YOUTH PROGRAMS FOUNDATION, INC.

Filing Information
N95000005677 43-1733736 12/01/1995 FL ACTIVE AMENDMENT 05/20/1996 NONE
Principal Address
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Changed: 01/23/2019
Mailing Address
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Changed: 01/23/2019
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/05/2006

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Junior Golf Chair

HEADLEY, LAWSON
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Executive Director, Secretary

BRENN, CHERYL L
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

MCFADYEN, ROBERT
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

Huxley, Tracy
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

THOMAS, RUSS
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

GORMAN, TERRY
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

PRENDERGAST, PATRICK
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

HAYNES, CAROL
4494 Lindell Blvd
Saint Louis, MO 63108

Title Director

Manchec, Kathleen
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

Davis, Teri
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

Bell, Tim
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Chairman

McKendrick, Rod
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

Oord Graves, Jan
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Title Director

Schmidt, Sandi
4494 LINDELL BLVD
ST. LOUIS, MO 63108

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/16/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- Amendment View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
12/01/1995 -- Off/Dir Resignation View image in PDF format
12/01/1995 -- Domestic Profit View image in PDF format