Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY, FRANKLIN, GULF HEALTHY START COALITION, INC.

Filing Information
N47647 59-3158212 03/03/1992 FL ACTIVE AMENDMENT 08/30/1995 NONE
Principal Address
2101 Northside Dr., Unit 101
Panama City, FL 32405

Changed: 12/23/2020
Mailing Address
2101 Northside Dr., Unit 101
Panama City, FL 32405

Changed: 12/23/2020
Registered Agent Name & Address SHARON, TRAINOR M
2101 Northside Dr., Unit 101
Panama City, FL 32405

Name Changed: 12/23/2020

Address Changed: 12/23/2020
Officer/Director Detail Name & Address

Title Secretary

COMMANDER, CAY
7759 BETTY LOUISE DR.
PANAMA CITY, FL 32404

Title Director

GINN, MICHELLE
3434 HIGHWAY 77
PANAMA CITY, FL 32405

Title CEO

Trainor, Sharon M
218 E. 2nd Place
Panama City, FL 32401

Title Director

MOORE, ELIZABETH
450 Magnolia Ave.
PANAMA CITY, FL 32401

Title VP

Lovingood, Mary Beth
4750 Collegiate Dr.
Panama City, FL 32401

Title Past President

Caldwell, Sonya
3110 W. 13th Street
Panama City, FL 32405

Title Director

Maddalena, Julia
304 Magnolia Ave.
Panama City, FL 32401

Title Treasurer

Hutt, Angie
1413 Country Club Dr.
Lynn Haven, FL 32444

Title VP

Thomas, Brad
1418 W. 23rd St.
Panama City, FL 32405

Title Director

Goodwin, Maria
5230 W. Hwy 98
Panama City, FL 32401

Title Director

Oglesby, Katie
3106 W. 23rd St.
Panama City, FL 32405

Title Director

Nunez, Luissette
2611 N. Hwy 231
Panama City, FL 32405

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/25/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
12/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
01/27/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format