Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LOGGERHEAD MARINELIFE CENTER, INC.

Filing Information
769841 59-2445926 08/15/1983 FL ACTIVE AMENDMENT 08/31/2020 NONE
Principal Address
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Changed: 02/13/2014
Mailing Address
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Changed: 02/13/2014
Registered Agent Name & Address DEHART, ANDY
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Name Changed: 12/09/2022

Address Changed: 02/13/2014
Officer/Director Detail Name & Address

Title Board Vice Chair

MARCUS, KAREN
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title COO

CORTESANO, XAVIER
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title Board Chairman

WAXMAN, BRIAN
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title Treasurer

STANDISH, BEAU
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title CFO

SCOTT, KELLEY
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title Board Chair

Brechter, Monique
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title President & CEO

DEHART, ANDY
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title Chief Science Officer

Barron, Grace Heather
14200 US HIGHWAY 1
JUNO BEACH, FL 33408

Title Board Secretary

Gray, Diane
14200 US Highway 1
Juno Beach, FL 33408

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 01/28/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
12/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
08/31/2020 -- Amendment View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- Amendment and Name Change View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
08/04/1998 -- REINSTATEMENT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
07/20/1995 -- ANNUAL REPORT View image in PDF format