Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PANHANDLE ANIMAL WELFARE SOCIETY, INC.

Filing Information
719357 59-0815515 09/22/1970 FL ACTIVE NAME CHANGE AMENDMENT 06/04/1986 NONE
Principal Address
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Changed: 07/07/1993
Mailing Address
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Changed: 07/07/1993
Registered Agent Name & Address Larabee, Heather
752 Lovejoy Rd NW
Fort Walton Beach, FL 32548

Name Changed: 01/12/2024

Address Changed: 03/15/2022
Officer/Director Detail Name & Address

Title President

Larabee, Heather
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Executive Director

Degraaf, Ashley v
752 LOVEJOY RD
FORT WALTON BEACH, FL 32548

Title VP

Womack, Barbara
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Secretary

Daniher, Crystal
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Treasurer

Gent, Christopher
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board Member

Jordan, Bobby
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board member

McCarty, Thomas
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board Member

Clark, Catherine
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board Member

Culotta, James
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board Member

Parker, Almut
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board Member

Harrington, Janet
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board member

May, Arielle
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Title Board Member

Sparling, Brian
752 LOVEJOY ROAD
FT. WALTON BEACH, FL 32548-3845

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 03/27/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
12/17/2018 -- Reg. Agent Change View image in PDF format
08/22/2018 -- Reg. Agent Change View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
07/20/2017 -- Reg. Agent Change View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- Reg. Agent Change View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- Reg. Agent Change View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format