Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEBRING RECREATION CLUB, INC.

Filing Information
710400 59-1144396 02/21/1966 FL ACTIVE REINSTATEMENT 10/26/2010
Principal Address
333 POMEGRANATE AVENUE
SEBRING, FL 33870

Changed: 04/09/2024
Mailing Address
PO BOX 601
SEBRING, FL 33871

Changed: 02/10/2014
Registered Agent Name & Address Martin, Sherrie L
333 POMEGRANATE AVENUE
P.O.Box 601
SEBRING, FL 33871

Name Changed: 01/23/2023

Address Changed: 04/09/2024
Officer/Director Detail Name & Address

Title PRESIDENT

MARTIN, PHIL
5022 S DAKOTA DRIVE
SEBRING, FL 33870

Title 1ST VICE.PRESIDENT

SHIDLER, BRUCE
3066 LAKE ROAD
AVON PARK, FL 33825

Title 2ND VICE PRESIDENT

MADRIGALE, NICK
2096 N McCULLOUGH ROAD
AVON PARK, FL 33825

Title SECRETARY

HOLLOWAY-MORTON, JUDY
2024 DOG LEG DRIVE
SEBRING, FL 33872

Title TREASURER

MARTIN, SHERRIE
5022 S DAKOTA DRIVE
SEBRING, FL 33870

Title DIRECTOR

COMEAU, HAROLD
3305 INDIANA AVENUE
SEBRING, FL 33870

Title DIRECTOR

PICKERELL, WALT
6012 N CAROLINA AVENUE
SEBRING, FL 33870

Title DIRECTOR

SHIDLER, LUCINDA
3066 LAKE ROAD
AVON PARK, FL 33825

Title DIRECTOR

BRADSTREET, BECKY
467 HICKORY RIDGE DRIVE
SEBRING, FL 33870

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/23/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
01/24/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
10/26/2010 -- REINSTATEMENT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- NAME CHANGE View image in PDF format
04/06/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format