Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMERICAN ASSOCIATION OF CAREGIVING YOUTH, INC.

Filing Information
N98000004706 65-0866677 08/14/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/03/2011 NONE
Principal Address
6401 CONGRESS AVE
#200
BOCA RATON, FL 33487

Changed: 03/21/2012
Mailing Address
6401 CONGRESS AVE
#200
BOCA RATON, FL 33487

Changed: 03/20/2020
Registered Agent Name & Address SISKOWSKI, CONSTANCE
2021 NW 53 RD ST
BOCA RATON, FL 33496

Name Changed: 10/11/2017

Address Changed: 05/06/2002
Officer/Director Detail Name & Address

Title P

SISKOWSKI, CONSTANCE PHD
2021 NW 53RD ST
BOCA RATON, FL 33496

Title DIRECTOR

EAGLE, GAIL
14756 BARLETTA WAY
DELRAY BEACH, FL 33446

Title Secretary

Parrado, Isabel
723 Blueberry Dr
Wellington, FL 33414

Title Director

Ceasor, Althea
2228 Ridgewood Circle
Royal Palm Beach, FL 33411

Title Director

Inguanzo-Martin, Rosie
898 SW 22nd Street
Boca Raton, FL 33486

Title Chairman

Belletieri, Debralyn
17592 Middle Lake Dr.
BOCA RATON, FL 33496

Title VC

Gordon, Jeffrey, Esq.
1325 SW 21st Ave
Boca Raton, FL 33486

Title Director

McDonald, Dominique
222 S. Federal Hwy
#3
Lake Worth Beach, FL 33460

Title Treasurer

Stevenson, Angela
1561 SW 21st Lane
Boca Raton, FL 33486

Title Director

Polen, Daniel
9344 Bay Dr
Miami Beach, FL 33154

Title Director

Siquijor, Romeo
2419 Westmont Dr.
Royal Palm Beach, FL 33411

Title Director

Ahern, Patrick
270 Captains Walk
#312
Delray Beach, FL 33483

Title Director

Brill, Karen
10154 White Water Lily Way
Boynton Beach, FL 33437

Title Director

Gottlieb, Scott
1111 S. Ocean Blvd.
#517
Boca Raton, FL 33432

Title Treasurer

Jones, Laura
2930 NE 40th St.
Lighthouse Point, FL 33064

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 01/29/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/29/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
10/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
07/20/2011 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- Amended and Restated Articles View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- Amendment View image in PDF format
11/16/2009 -- Name Change View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
08/04/2005 -- Name Change View image in PDF format
06/02/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- Reg. Agent Change View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
08/14/1998 -- Domestic Non-Profit View image in PDF format