Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNITED AGAINST POVERTY, INC.

Filing Information
N03000005792 11-3697936 07/08/2003 FL ACTIVE NAME CHANGE AMENDMENT 01/06/2016 NONE
Principal Address
1400 27th Street
Vero Beach, FL 32960

Changed: 03/10/2022
Mailing Address
1400 27th Street
Vero Beach, FL 32960

Changed: 03/10/2022
Registered Agent Name & Address Archer, Todd, COO
1400 27th Street
Vero Beach, FL 32960

Name Changed: 11/02/2023

Address Changed: 03/10/2022
Officer/Director Detail Name & Address

Title Chairman

Daniel, Pugh
1400 27th Street
Vero Beach, FL 32960

Title Director

Klein, John
1400 27th Street
Vero Beach, FL 32960

Title Treasurer, Director

Boeschen, Robert
1400 27th Street
Vero Beach, FL 32960

Title Director

Thomson, Victoria
1400 27th Street
Vero Beach, FL 32960

Title COO

Archer, Todd
1400 27th Street
Vero Beach, FL 32960

Title Director

Rubin, Brian
1400 27th Street
VERO BEACH, FL 32960

Title Director

Drinkard, Donald
1400 27th Street
Vero Beach, FL 32960

Title Director

Gang, Joshua
1400 27th Street
Vero Beach, FL 32960

Title Director

Kastory, Bernard
1400 27th Street
Vero Beach, FL 32960

Title VC

Rusciano, Linda
1400 27th Street
Vero Beach, FL 32960

Title Director

Nobile, Brandon
1400 27th Street
Vero Beach, FL 32960

Title Secretary

Patterson, Amy
1400 27th Street
Vero Beach, FL 32960

Annual Reports
Report YearFiled Date
2024 04/04/2024
2024 06/21/2024
2024 08/12/2024

Document Images
08/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2024 -- ANNUAL REPORT View image in PDF format
11/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- Reg. Agent Change View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- Name Change View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
01/26/2008 -- ANNUAL REPORT View image in PDF format
12/24/2007 -- Amendment View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
06/21/2006 -- Off/Dir Resignation View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
07/08/2003 -- Domestic Non-Profit View image in PDF format