Detail by Entity Name

Florida Not For Profit Corporation

ECONOMIC OPPORTUNITIES COUNCIL OF INDIAN RIVER COUNTY, INC.

Filing Information
709162 59-1144567 06/16/1965 FL ACTIVE AMENDMENT 10/19/2017 NONE
Principal Address
2455 ST. LUCIE AVENUE
VERO BEACH, FL 32960

Changed: 02/01/2012
Mailing Address
2455 ST. LUCIE AVENUE
VERO BEACH, FL 32960

Changed: 01/27/2023
Registered Agent Name & Address DAVIS-GREEN, ANGELA
2455 ST. LUCIE AVENUE
Vero Beach, FL 32960

Name Changed: 01/27/2023

Address Changed: 10/19/2017
Officer/Director Detail Name & Address

Title Chairman

Gillenwater, Grant
610 26th Court
Vero Beach, FL 32962

Title Director

Floyd, Teddy
47-35 43rd Avenue
Vero Beach, FL 32967

Title CEO

DAVIS-GREEN, ANGELA
2455 ST. LUCIE AVENUE
VERO BEACH, FL 32960

Title CFO

MADDEN, CHALEE
2455 ST. LUCIE AVENUE
VERO BEACH, FL 32960

Title VC

Anderson, Jeanette
6225 Dorchester Way
Vero Beach, FL 32966

Title Treasurer

Frankel, Leonard
1425 55TH CT SW
Vero Beach, FL 32968

Title Secretary

MUNROE, LESLIE NICKIE
1094 10th Place
Vero Beach, FL 32960

Title Director

STRANSKY, RON
9330 Seagrape Drive
Vero Beach, FL 32963

Title Director

WILSON, KELLY
12450 91st Street
Fellsmere, FL 32958

Title Director

AGUILAR, JAMIE
458 10th Court
Vero Beach, FL 32962

Title Director

CALA, JOANNE
601 23rd Place SW
Vero Beach, FL 32962

Title Director

SANTIBANEZ, MARTHA
7065 NE 11th Lane
Okeechobee, FL 34974

Title Director

Walker, Letwain
218 27th Avenue SW
Vero Beach, FL 32968

Title Director

Rich, Valia
2509 Island Crossing Way
Merritt Island, FL 32952

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/27/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
10/19/2017 -- Amendment View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
07/15/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/18/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format