Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EXCHANGE CLUB CENTER FOR THE PREVENTION OF CHILD ABUSE OF THE TREASURE COAST, INC.

Filing Information
756175 59-2094472 02/03/1981 FL INACTIVE VOLUNTARY DISSOLUTION 01/26/2021 NONE
Principal Address
3525 W MIDWAY RD
FT PIERCE, FL 34981

Changed: 01/30/1997
Mailing Address
P O BOX 12908
FT PIERCE, FL 34979

Changed: 04/23/1998
Registered Agent Name & Address Snyder, Rachel
3525 W Midway Rd
Fort Pierce, FL 34981

Name Changed: 06/05/2019

Address Changed: 06/05/2019
Officer/Director Detail Name & Address

Title VP

Warns, Madeleine
9045 One Putt Place
Port St. Lucie, FL 34986

Title President

Snyder, Rachel
51 SW Flagler Ave
209
Stuart, FL 34994

Title secretary

Rollins, Jeffrey
715 Delaware Ave
Fort Pierce, FL 34950

Title VP

Haddox, Kelley
3812 SE Fairway W.
Stuart, FL 34997

Title Treasurer

McKee, Phyllis
8918 First Tee Road
Port St. Lucie, FL 34986

Title Director

Wallach, Marilyn
5230 St. Andrews Island Dr
Vero Beach, FL 32967

Title Director

Cunzo, Kim
1081 Alcantarra Blvd
Port St. Lucie, FL 34953

Title Director

Hooker, Deborah
401 NW 6th St
Okeechobee, FL 34972

Title director

Dillman, Michael
3525 W MIDWAY RD
FT PIERCE, FL 34981

Title CEO

Robertson, Christopher
3525 W MIDWAY RD
FT PIERCE, FL 34981

Annual Reports
Report YearFiled Date
2019 06/05/2019
2020 01/14/2020
2020 02/18/2020

Document Images
01/26/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
02/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
06/05/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
07/16/2013 -- Amendment View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format