Detail by Entity Name

Florida Not For Profit Corporation

BIG BROTHERS BIG SISTERS OF ST. LUCIE, INDIAN RIVER & OKEECHOBEE COUNTIES, INC.

Filing Information
N01573 59-2455513 02/21/1984 FL ACTIVE NAME CHANGE AMENDMENT 07/16/2007 NONE
Principal Address
108 N DEPOT DRIVE. SUITE 102
FORT PIERCE, FL 34950

Changed: 04/08/2021
Mailing Address
108 N DEPOT DRIVE, SUITE102
FORT PIERCE, FL 34950

Changed: 04/08/2021
Registered Agent Name & Address Hawley, Deborah, CEO
108 N DEPOT DRIVE,SUITE 102
FORT PIERCE, FL 34950

Name Changed: 04/05/2023

Address Changed: 04/08/2021
Officer/Director Detail Name & Address

Title Chairman

Lucci, Michael
108 N DEPOT DRIVE. SUITE 102
FORT PIERCE, FL 34950

Title Vice-Chair

Coke, Beth
108 N DEPOT DRIVE. SUITE 102
FORT PIERCE, FL 34950

Title Secretary

FRY, LORI
108 N DEPOT DRIVE, SUITE 102
FT. PIERCE, FL 34950

Title Treasurer

Morgenstern, Kim
108 N DEPOT DRIVE. SUITE 102
FORT PIERCE, FL 34950

Title CEO

Hawley, Deborah
108 N DEPOT DRIVE. SUITE 102
FORT PIERCE, FL 34950

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/05/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
05/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- Name Change View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
12/12/2006 -- Amendment View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- Amendment View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format