Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PERC, INC.

Filing Information
N98000005632 65-0870592 09/30/1998 FL ACTIVE AMENDMENT 12/27/2022 NONE
Principal Address
1020 ITZEHOE AVENUE NW
PALM BAY, FL 32907

Changed: 04/03/2024
Mailing Address
1020 ITZEHOE AVENUE NW
PALM BAY, FL 32907

Changed: 04/03/2024
Registered Agent Name & Address WEIHE, BRUCE
600 WEST LAS OLAS BLVD.
SUITE 2203
FORT LAUDERDALE, FL 33312

Name Changed: 12/26/2012

Address Changed: 02/21/2022
Officer/Director Detail Name & Address

Title DS

GEAREN, JOHN
721 ONTARIO ST
OAK PARK, IL 60302

Title D

HYDE, DOUGLAS
153 WEST SHORE RD
GRAND ISLE, VT 95458

Title Asst. Secretary

WEIHE, BRUCE A.
600 WEST LAS OLAS BOULEVARD
SUITE 2203
FORT LAUDERDALE, FL 33312

Title DIRECTOR

BOYCE, CHARLOTTE
GENERAL DELIVERY
HOPE TOWN, ELBOW CAY, ABACO BS

Title PD

BALRAM, HEEMA
1020 ITZEHOE AVENUE NW
PALM BAY, FL 32907

Title Asst. Secretary

Weihe, Bruce Arthur
600 West Las Olas Blvd. #2203
Fort Lauderdale, FL 33312

Title DIRECTOR

BRODIE, GLENN
17059 PASSAGE N
JUPITER, FL 33477

Title DIRECTOR

COUTU, TAMMY
22 FERNWOOD PARK AVE.
TORONTO, ON M4E3G1 ON M4E 3G1 CA

Title DIRECTOR

THOMAS, BARRY
11730 EGRETS POINT DRIVE
CHARLOTTE, NC 28278

Title DIRECTOR

THOMPSON, HILARY
GENERAL DELIVERY
ELBOW CAY, ABACO BS

Title DIRECTOR

TODD, JIM
1716 CHELSEA CIRCLE
HOWELL, MI 48843

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 03/14/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
12/27/2022 -- Amendment View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/09/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
03/12/2017 -- ANNUAL REPORT View image in PDF format
04/03/2016 -- ANNUAL REPORT View image in PDF format
03/15/2015 -- ANNUAL REPORT View image in PDF format
03/22/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- Reg. Agent Change View image in PDF format
12/26/2012 -- Amendment and Name Change View image in PDF format
12/26/2012 -- Restated Articles View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- Domestic Non-Profit View image in PDF format