Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAVY LEAGUE OF THE UNITED STATES, FORT LAUDERDALE COUNCIL, INC.

Filing Information
723017 59-1412425 03/24/1972 FL ACTIVE AMENDMENT 06/07/2018 NONE
Principal Address
845 S. SOUTHLAKE DRIVE
HOLLYWOOD, FL 33019

Changed: 01/17/2017
Mailing Address
PO BOX 350625
FT LAUDERDALE, FL 33335-0625

Changed: 01/17/2017
Registered Agent Name & Address ATKINSON, LYNN
845 S. SOUTHLAKE DRIVE
HOLLYWOOD, FL 33019

Name Changed: 02/10/2013

Address Changed: 02/10/2013
Officer/Director Detail Name & Address

Title PD

MONTES, ABIUD
9860 NW 10 STREET
PLANTATION, FL 33322

Title Director

HOGG, ELAINE
4236 N OCEAN DRIVE
HOLLYWOOD, FL 33019

Title VPD

PIRTLE, GARY
1017 STERLING PINE PLACE
LOXAHATCHEE, FL 33470

Title SD

NASTA, ELAINE
882 SW 120 WAY
DAVIE, FL 33325

Title Other

CHOSID, RICHARD
3110 NE 48 STREET
LIGHTHOUSE POINT, FL 33064

Title Treasurer

MOLINA, DIANA
7860 PETERS RD F-100
PLANTATION, FL 33324

Title Director

STOTSKY, ALAN
728 SW 4 ST #1
FT LAUDERDALE, FL 33312

Title VPD

KELLEHER, BARBRA
2624 TORTUGAS LANE
FT LAUDERDALE, FL 33309

Title VP

BRESNAHAN, AARON
12160 NW 15 COURT
CORAL SPRINGS, FL 33071

Title Director

GATELY, DANIEL
2445 SE 18 TERRACE
FT LAUDERDALE, FL 33315

Title Director

APOL, PETER
7480 SW 14 STREET
PLANTATION, FL 33317

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/25/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
06/07/2018 -- Amendment View image in PDF format
03/04/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/10/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format