Detail by Entity Name
Florida Not For Profit Corporation
UNITED WAY OF MARTIN COUNTY, INC..
Filing Information
723706
23-7273540
06/20/1972
FL
ACTIVE
NAME CHANGE AMENDMENT
07/28/1977
NONE
Principal Address
Changed: 01/13/2011
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994
SUITE 101
STUART, FL 34994
Changed: 01/13/2011
Mailing Address
Changed: 01/13/2011
PO BOX 362
STUART, FL 34995
STUART, FL 34995
Changed: 01/13/2011
Registered Agent Name & Address
HOUWAART-DIEZ, CAROL G
Name Changed: 01/16/2017
Address Changed: 01/13/2011
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994
SUITE 101
STUART, FL 34994
Name Changed: 01/16/2017
Address Changed: 01/13/2011
Officer/Director Detail
Name & Address
Title President and CEO
HOUWAART-DIEZ, CAROL G
Title Past Chair
Anderson, Kherri
Title Director
Campenni, Tom
Title Director
Shaffer, Chuck
Title Chair
Lieberman, Geoff
Title Director
Zweben, Gene
Title Director
Pietruszewski, Ruth
Title Director
Wishart, Dave
Title VC
Anderson, Kherri
Title Director
Davis, Blake
Title VC
Paul, Elliot
Title Treasurer
Roberts, Mark
Title Director
Borlaug, Michael
Title Director
Garner, Bryan
Title Secretary
Matthew, Tamara
Title Director
Cannon, Mary Anne
Title Director
Bottegal, Amy
Title Director
Michael, Maine
Title Director
LOSARDO, RICHARD A
Title Director
SALAS, JENNIFER A
Title Director
ADAMIAK, KATHRYN A
Title Director
Ferraro, Josh
Title Director
HAMMOND, ARATI A
Title President and CEO
HOUWAART-DIEZ, CAROL G
10 SE CENTRAL PARKWAY
STUART, FL 34995
STUART, FL 34995
Title Past Chair
Anderson, Kherri
Supervisor of Elections
Martin Luther King Blvd
Stuart, FL 34994
Martin Luther King Blvd
Stuart, FL 34994
Title Director
Campenni, Tom
700 SW St Lucie Crescent
Stuart, FL 34994
Stuart, FL 34994
Title Director
Shaffer, Chuck
19136 Dawnwood Court
Stuart, FL 33458
Stuart, FL 33458
Title Chair
Lieberman, Geoff
32 Thurston Dirve
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Director
Zweben, Gene
5328 SW Coral Tree Lane
Palm City, FL 34990
Palm City, FL 34990
Title Director
Pietruszewski, Ruth
3485 SE Willoughby
Stuart, FL 34997
Stuart, FL 34997
Title Director
Wishart, Dave
5010 SE Pine Ridge Lane
Palm City, FL 34990
Palm City, FL 34990
Title VC
Anderson, Kherri
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994
SUITE 101
STUART, FL 34994
Title Director
Davis, Blake
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994
SUITE 101
STUART, FL 34994
Title VC
Paul, Elliot
10 SE CENTRAL PARKWAY
SUITE 101
STUART, FL 34994
SUITE 101
STUART, FL 34994
Title Treasurer
Roberts, Mark
10 SE Central Parkway, Suite 101
STUART, FL 34994
STUART, FL 34994
Title Director
Borlaug, Michael
601 Heritage Drive
Suite 146
Jupiter, FL 33458
Suite 146
Jupiter, FL 33458
Title Director
Garner, Bryan
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Secretary
Matthew, Tamara
900 SE Federal Highway
Stuart, FL 34994
Stuart, FL 34994
Title Director
Cannon, Mary Anne
17900 Beeline Highway
Jupiter, FL 33478
Jupiter, FL 33478
Title Director
Bottegal, Amy
2400 SE Monterey Road, Suite 100
Stuart, FL 34996
Stuart, FL 34996
Title Director
Michael, Maine
1939 SE Federal Hwy
Stuart, FL 34994
Stuart, FL 34994
Title Director
LOSARDO, RICHARD A
10 SE Central Parkway, Suite 101
STUART, FL, FL 34994
STUART, FL, FL 34994
Title Director
SALAS, JENNIFER A
2351 SE Monterey Rd
STUART, FL, FL 34996
STUART, FL, FL 34996
Title Director
ADAMIAK, KATHRYN A
6988 SE Harbor Circle
STUART, FL, FL 34996
STUART, FL, FL 34996
Title Director
Ferraro, Josh
27 SE Ocean Blvd
Stuart, FL 34994
Stuart, FL 34994
Title Director
HAMMOND, ARATI A
2650 SW Matheson Ave
Palm City, FL 34990
Palm City, FL 34990
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 01/26/2023 |
2024 | 02/01/2024 |
Document Images