Detail by Entity Name

Florida Not For Profit Corporation

AFRICAN AMERICAN CULTURAL SOCIETY INC.

Filing Information
N46540 59-3104305 12/19/1991 FL ACTIVE CANCEL ADM DISS/REV 09/24/2007 NONE
Principal Address
4422 US HIGHWAY 1
BUNNELL, FL 32110

Changed: 08/27/2021
Mailing Address
P.O. BOX 350607
PALM COAST, FL 32135-0607

Changed: 08/22/2009
Registered Agent Name & Address KRAUSE, VICTOR
114 NORTH LAKEWALK DRIVE
PALM COAST, FL 32137

Name Changed: 04/17/2008

Address Changed: 04/17/2008
Officer/Director Detail Name & Address

Title President

Jones, Joseph T.
6 South Waterview Drive
Palm Coast, FL 32137

Title Director

Dempsey, Alton W.
195 London Drive
Palm Coast, FL 32137

Title Director

Foxe, Vanessa J.
55 Ryland Drive
Palm Coast, FL 32164

Title Director

Dunham, Chauncey
65 La Mancha Drive
Palm Coast, FL 32137

Title Director

Johnson, Angela
34 Ferngate Lane
Palm Coast, FL 32137

Title Chairman

Matthews, Stephanie E.
2 Butternut Drive
Palm Coast, FL 32137

Title Director

Krause, Victor R.
114 North Lakewalk Drive
Palm Coast, FL 32137

Title VP, 2nd.

Morais, Melinda J.
67 Welshire Lane
Palm Coast, FL 32164

Title Parliamentarian

Schlieper, Reinhold
23 Seafaring Path
Palm Coast, FL 32164

Title Chaplain

Hopson, William K.
68 Wheeling Lane
Palm Coast, FL 32164

Title Sergeant-at-Arms

Chandler, Berkeley O., Jr.
103 Raintree Circle
Palm Coast, FL 32164

Title Financial Secretary

Johnson, Orlando N.
17 Riviera Estates Drive
PALM COAST, FL 32137

Title Treasurer

Robertson, Merritt
33 Westchester Lane
Palm Coast, FL 32164

Title Director

Baten, Lynda H.
86 Rolling Sands Drive
Palm Coast, FL 32164

Title Corresponding Secretary

Green, Barbara A.
2 Brownstone Lane
Palm Coast, FL 32137

Title Director

Dodson-Lucas, Sybil
17 Winterberry Place
Palm Coast, FL 32164

Title Director

Matthews, Joseph L.
P.O. Box 351343
Palm Coast, FL 32135

Title 1st Vice President

Barnes, Richard P.
P.O. Box 352686
Palm Coast, FL 32135

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/12/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
02/23/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
08/22/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
09/24/2007 -- REINSTATEMENT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
08/30/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
11/15/2002 -- REINSTATEMENT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
08/31/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- Amendment View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format