Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SECOND HARVEST FOOD BANK OF CENTRAL FLORIDA, INC.

Filing Information
760519 59-2142315 10/20/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/07/2023 NONE
Principal Address
411 MERCY DR
ORLANDO, FL 32805

Changed: 04/08/2015
Mailing Address
411 MERCY DR
ORLANDO, FL 32805

Changed: 04/08/2015
Registered Agent Name & Address KOFFARNUS, DAWN
411 MERCY DR
ORLANDO, FL 32805

Name Changed: 04/08/2015

Address Changed: 04/08/2015
Officer/Director Detail Name & Address

Title President

Chubbs, Derrick
411 Mercy Drive
ORLANDO, FL 32805-1019

Title Chief Development Officer

Higgerson, Gregory
411 Mercy Drive
ORLANDO, FL 32805-1019

Title Secretary

O'Kane, Matt
411 MERCY DR
ORLANDO, FL 32805

Title Chairman

Cornwell, Peg
411 Mercy Drive
ORLANDO, FL 32805-1019

Title Chair-Elect

Crawley, Perry
411 MERCY DR
ORLANDO, FL 32805

Title CFO

Koffarnus, Dawn
411 Mercy Drive
Orlando, FL 32805

Title Treasurer

Addeo, Jennifer
411 MERCY DR
ORLANDO, FL 32805

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 02/20/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- Amended and Restated Articles View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
12/15/2022 -- Merger View image in PDF format
09/22/2022 -- Amendment View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- Reg. Agent Change View image in PDF format
03/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Amendment View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format