Detail by Entity Name

Florida Not For Profit Corporation

THE ARC OF INDIAN RIVER COUNTY, INC.

Filing Information
733596 59-1626205 08/18/1975 FL ACTIVE NAME CHANGE AMENDMENT 09/12/2014 NONE
Principal Address
1375-16TH AVENUE
VERO BEACH, FL 32960-3768

Changed: 07/20/1989
Mailing Address
1375-16TH AVENUE
VERO BEACH, FL 32960-3768

Changed: 07/20/1989
Registered Agent Name & Address DALES, HEATHER, CEO
1375 16TH AVENUE
VERO BEACH, FL 32960

Name Changed: 04/30/2019

Address Changed: 06/09/2008
Officer/Director Detail Name & Address

Title Director, VC

BRACKINS, AJ
1375 16TH AVE
VERO BEACH, FL 32960

Title Director, Chairman

VALLAR, MARY B
1375-16TH AVE
VERO BEACH, FL 32960

Title D, Treasurer

BURNS, MICHAEL
1375 16TH AVE
VERO BEACH, FL 32960

Title CEO

DALES, HEATHER
1375-16TH AVENUE
VERO BEACH, FL 32960-3768

Title Director

Roberts, Dillon
1375-16TH AVENUE
VERO BEACH, FL 32960-3768

Title Director, Secretary

Hinkle, Herb
1375 16th AVE
VERO BEACH, FL 32960

Title Director

Clement, Doug
1375 16TH AVE
VERO BEACH, FL 32960

Title Director

Goldstein, Mark
1375 16TH AVENUE
VERO BEACH, FL 32960-3768

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 04/13/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
09/12/2014 -- Name Change View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
06/27/2012 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- Amendment and Name Change View image in PDF format
03/29/2012 -- Merger View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- Amendment and Name Change View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
09/09/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format