Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PANHANDLE CRIME STOPPERS, INC.

Filing Information
764834 59-2235879 09/07/1982 FL ACTIVE REINSTATEMENT 04/26/1993
Principal Address
10805 Cedar Ridge Lane
Southport, FL 32409

Changed: 02/22/2023
Mailing Address
P.O. BOX 36235
PANAMA CITY, FL 32412

Changed: 03/23/2017
Registered Agent Name & Address STANLEY E. PEACOCK, P.A.
848 JENKS AVENUE
PANAMA CITY, FL 32401

Name Changed: 10/02/2017

Address Changed: 10/02/2017
Officer/Director Detail Name & Address

Title President

Russell , James H
P.O. Box 36235
Panama City, FL 32412

Title Director

PEEL, DEBRA
P.O. Box 36235
Panama City, FL 32412

Title Treasurer

Russell, James H
P.O. Box 36235
Panama City, FL 32412

Title Director

HALL, PATRICK
P.O. Box 36235
Panama City, FL 32412

Title Director

MILLER, BRIAN
P.O. Box 36235
Panama City, FL 32412

Title Director

Deas, Susan
P.O. Box 36235
Panama City, FL 32412

Title VP

Eckhardt, Sherri
P.O. Box 36235
Panama City, FL 32412

Title Director

Peacock, Stanley E.
P.O. Box 36235
Panama City, FL 32412

Title Director

Mike, Odom
P.O. Box 36235
Panama City, FL 32412

Title Secretary

Chase, Jessica
P.O. Box 36235
Panama City, FL 32412

Title Director

Michel, Mike
P.O. Box 36235
Panama City, FL 32412

Title Director

Wahlberg, Randy
P.O. BOX 36235
PANAMA CITY, FL 32412

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/22/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
10/02/2017 -- Reg. Agent Change View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
12/16/2009 -- ANNUAL REPORT View image in PDF format
12/09/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
07/15/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format