Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GIRLS INCORPORATED OF WINTER HAVEN

Filing Information
713009 59-1158810 06/28/1967 FL ACTIVE NAME CHANGE AMENDMENT 08/24/1990 NONE
Principal Address
2400 HAVENDALE BLVD.
WINTER HAVEN, FL 33881

Changed: 03/05/1997
Mailing Address
PO BOX 7285
WINTER HAVEN, FL 33883-7285

Changed: 03/09/1999
Registered Agent Name & Address THRELKEL, MARGARET
2400 HAVENDALE BLVD.
WINTER HAVEN, FL 33881

Name Changed: 08/06/2007

Address Changed: 03/29/2016
Officer/Director Detail Name & Address

Title Director

Moraco, Suzie
229 Lake Hartridge Drive N
Winter Haven, FL 33880

Title Director

Hundley, Mary Beth
20 Third Street SW
Suite 308
Winter Haven, FL 33880

Title Director

Luxford, Beth
373 Niblick Circle
Winter Haven, FL 33881

Title Director

Sexson, Amy
154 2nd Street SW
#7
Winter Haven, FL 33881

Title Director

Birdsong, Ann
2417 Mary Jewett Circle
Winter Haven, FL 33881

Title President

Fasking, Jennifer
218 Ruby Lake Lane
Winter Haven, FL 33884

Title Director

Rich, Carman
250 3rd Street NW
102
Winter Haven, FL 33881

Title Director

Polston, Lynn
767 Cypress Gardens Blvd.
Winter Haven, FL 33880

Title Director

Burney, Prima
502 E. Main Street
Lakeland, FL 33801

Title Director

Reuter, Heather
P. O. Box 2277
Winter Haven, FL 33883

Title Treasurer

Weaver, Paige
2521 Thornhill Road
Auburndale, FL 33823

Title director

Whitehead Venters, Wendy
601 6th Street SW
Winter Haven, FL 33880

Title VP

Williams, Patrice
411 St. Georges Circle
Eagle Lake, FL 33839

Title Director

Callins, Tandria, Dr.
330 Avenue C Southeast
Winter Haven, FL 33880

Title Director

Dunn, Carolyn
2200 Havendale Blvd. NW
Winter Haven, FL 33881

Title Director

Bethea, Wellie
276 West Central Avenue
Winter Haven, FL 33880

Title Director

Mojica, Jennifer
539 East Central Avenue
Winter Haven, FL 33880

Title Director

Robinson, Christa
2090 Havendale Blvd. NW
Winter Haven, FL 33881

Title Secretary

Sterling, Nikki
1875 Crossroads Blvd.
Winter Haven, FL 33881

Title Director

Hulverson, Kim
1101 First Street South
Winter Haven, FL 33880

Annual Reports
Report YearFiled Date
2022 05/20/2022
2023 04/06/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
08/06/2007 -- Reg. Agent Change View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
08/06/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format