Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
EQUESTRIAN AID FOUNDATION, INC.
Filing Information
N94000005076
65-0546516
10/11/1994
FL
ACTIVE
REINSTATEMENT
10/31/2017
Principal Address
Changed: 03/09/2016
11924 WEST FOREST HILL BLVD
SUITE 10A-377
WELLINGTON, FL 33414
SUITE 10A-377
WELLINGTON, FL 33414
Changed: 03/09/2016
Mailing Address
Changed: 03/09/2016
11924 WEST FOREST HILL BLVD
SUITE 10A-377
WELLINGTON, FL 33414
SUITE 10A-377
WELLINGTON, FL 33414
Changed: 03/09/2016
Registered Agent Name & Address
Case, Marilou, Treasurer
Name Changed: 05/29/2019
Address Changed: 03/25/2014
11924 WEST FOREST HILL BLVD
SUITE 10A-377
WELLINGTON, FL 33414
SUITE 10A-377
WELLINGTON, FL 33414
Name Changed: 05/29/2019
Address Changed: 03/25/2014
Officer/Director Detail
Name & Address
Title Leadership Team Member/Director
Ross, Robert
Title Leadership Team Member/Director
Evans, R. Scot
Title Leadership Team Member/Director
Keitz, Monique Huntington
Title Treasurer/Leadership Team Member/Director
Case, Marilou
Title Director
Andrisani, Linda
Title Director
Brennan, Patricia Tucker
Title Director
Dunion, Jenny
Title Director
Kornheisl, Nora
Title Director
Luczak-Smith, Missy
Title Leadership Team Member/Director
Riggio, Louise
Title Board of Director
Anderson, James
Title Board of Directors
Hooker, Nancy
Title Director
Harlan Maltas, Amanda
Title Director of Marketing and Communications
Cleland, Emily
Title Grant Recipient Services Director
Summerside, Jamie
Title Leadership Team Member/Director
Ross, Robert
2971 Bent Cypress Road
WELLINGTON, FL 33414
WELLINGTON, FL 33414
Title Leadership Team Member/Director
Evans, R. Scot
13 Burnham Wood Court
Annapolis, MD 21403
Annapolis, MD 21403
Title Leadership Team Member/Director
Keitz, Monique Huntington
8231 Bridle Path
Boca Raton, FL 33496
Boca Raton, FL 33496
Title Treasurer/Leadership Team Member/Director
Case, Marilou
6 Kentworth Court
Flemington, NJ 08822
Flemington, NJ 08822
Title Director
Andrisani, Linda
12869 Meadowbreeze Drive
Wellington, FL 33414
Wellington, FL 33414
Title Director
Brennan, Patricia Tucker
102 Shewell Avenue
Doylestown, PA 18901
Doylestown, PA 18901
Title Director
Dunion, Jenny
P.O. Box 123
Bridgehampton, NY 11932
Bridgehampton, NY 11932
Title Director
Kornheisl, Nora
13005 Southern Blvd / Suite 123
Loxahatchee, FL 33470
Loxahatchee, FL 33470
Title Director
Luczak-Smith, Missy
1915 Chatham Avenue
Charlotte, NC 28205
Charlotte, NC 28205
Title Leadership Team Member/Director
Riggio, Louise
720 Park Avenue
Apt 10A
New York, NY 10021
Apt 10A
New York, NY 10021
Title Board of Director
Anderson, James
15 Watts Street
New York, NY 10013
New York, NY 10013
Title Board of Directors
Hooker, Nancy
2136 Appaloosa Trail
Wellington, FL 33414
Wellington, FL 33414
Title Director
Harlan Maltas, Amanda
PO Box 352
Oakville, CA 94562-0352
Oakville, CA 94562-0352
Title Director of Marketing and Communications
Cleland, Emily
11924 W. Forest Hill Blvd.
Suite 10A-377
WELLINGTON, FL 33414
Suite 10A-377
WELLINGTON, FL 33414
Title Grant Recipient Services Director
Summerside, Jamie
11924 W. Forest Hill Blvd.
Suite 10A-377
WELLINGTON, FL 33414
Suite 10A-377
WELLINGTON, FL 33414
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 01/23/2023 |
2024 | 01/23/2024 |
Document Images