Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RECOVERY LIBERIA, INC.
Filing Information
N21000013579
87-4082127
11/19/2021
01/01/2022
FL
ACTIVE
Principal Address
Changed: 04/21/2024
10620 Queens Gate Circle
PENSACOLA, FL 32506
PENSACOLA, FL 32506
Changed: 04/21/2024
Mailing Address
Changed: 04/21/2024
10620 Queens Gate Circle
PENSACOLA, FL 32506
PENSACOLA, FL 32506
Changed: 04/21/2024
Registered Agent Name & Address
WHITE, JAMES R, DR
Address Changed: 04/21/2024
10620 Queens Gate Circle
PENSACOLA, FL 32506
PENSACOLA, FL 32506
Address Changed: 04/21/2024
Officer/Director Detail
Name & Address
Title PCEO
WHITE, JAMES R
Title D
WHITE, CAROLYN S
Title VPPR
WAGNER, JOSEPH
Title Director
ANNE GIRTON KUMECH
Title DS
WELLS, LESTER
Title D
PERSHING, ELEANOR
Title D
JUSTICE, KATHERINE
Title Treasurer, Director
Terri Khan
Title Director
Chandler, Jacqueline
Title PCEO
WHITE, JAMES R
10620 Queens Gate Circle
PENSACOLA, FL 32506
PENSACOLA, FL 32506
Title D
WHITE, CAROLYN S
10620 Queens Gate Circle
PENSACOLA, FL 32506
PENSACOLA, FL 32506
Title VPPR
WAGNER, JOSEPH
8326 N. 700 W
THORNTOWN, IN 46071
THORNTOWN, IN 46071
Title Director
ANNE GIRTON KUMECH
105 W. BEECH ST,
AMBIA, IN 47917
AMBIA, IN 47917
Title DS
WELLS, LESTER
12 DEL CERRO CAMINO
CRESTVIEW, FL 32539
CRESTVIEW, FL 32539
Title D
PERSHING, ELEANOR
10 CARLYLE DR.
FRANKFORT, IN 46041
FRANKFORT, IN 46041
Title D
JUSTICE, KATHERINE
5132 CHOCTAW AVE
PENSACOLA, FL 32507
PENSACOLA, FL 32507
Title Treasurer, Director
Terri Khan
80 S Knightsbridge Court
Santa Rosa Beach, FL 32459
Santa Rosa Beach, FL 32459
Title Director
Chandler, Jacqueline
13981 Marilyn Court
Carmel, IN 46032
Carmel, IN 46032
Annual Reports
Report Year | Filed Date |
2023 | 04/24/2023 |
2024 | 04/21/2024 |
Document Images
04/21/2024 -- ANNUAL REPORT | View image in PDF format |
04/24/2023 -- ANNUAL REPORT | View image in PDF format |
11/19/2021 -- Domestic Non-Profit | View image in PDF format |