Detail by Entity Name

Florida Not For Profit Corporation

SEFLIN (SOUTHEAST FLORIDA LIBRARY INFORMATION NETWORK), INC.

Filing Information
N26953 65-0066764 06/15/1988 FL ACTIVE AMENDMENT 12/01/2014 NONE
Principal Address
777 GLADES ROAD - FAU
WIMBERLY LIBRARY - OFFICE 452
BOCA RATON, FL 33431

Changed: 03/02/2007
Mailing Address
777 GLADES ROAD - FAU
WIMBERLY LIBRARY - OFFICE 452
BOCA RATON, FL 33431

Changed: 03/02/2007
Registered Agent Name & Address Peoples, Brock A, Exec Dir
777 GLADES ROAD - FAU
WIMBERLY LIBRARY - OFFICE 452
BOCA RATON, FL 33431

Name Changed: 01/13/2021

Address Changed: 11/30/2007
Officer/Director Detail Name & Address

Title Director

Hutchens, Jim
3100 Ray Ferrero Junior Boulevard
Davie, FL 33314

Title Director

Schipper, Rachel A., Dr.
3 Four Arts Plaza
The Society of the Four Atrs Libraries
Palm Beach, FL 33480

Title Secretary/Treasurer

Clark, Craig
208 S. Seacrest Blvd
Boynton Beach Public Library
Boynton Beach, FL 33435

Title Past President

Blake, Monique , Dr.
3501 SW Davie Road
Davie, FL 33314

Title Director

Bower, Kimberly
Palm Beach County School District
1400 North Florida Mango Road
West Palm Beach, FL 33409

Title Director

Salas, Jennifer
2351 Southeast Monterey Road
Stuart, FL 34996

Title Executive Director

Peoples, Brock Alan
777 Glades Road
Boca Raton, FL 33431

Title President Elect

Grubbs, Allison
100 South Andrews Avenue
Fort Lauderdale, FL 33301

Title President

Hathaway, Lisa
411 Clematis Street
West Palm Beach, FL 33401

Title Director

Matthews, Kimberly
700 Fleming Street
Key West, FL 33040

Title Director

Krull, Robert
4200 Congress Ave., MS#17
Lake Worth, FL 33461

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/23/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
12/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
09/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- Amendment View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
11/30/2007 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
01/04/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format