Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE LOVELAND CENTER, INC.
Filing Information
703471
59-1011392
01/19/1962
FL
ACTIVE
REINSTATEMENT
11/25/2023
Principal Address
Changed: 05/02/2002
157 SO. HAVANA ROAD
VENICE, FL 34292
VENICE, FL 34292
Changed: 05/02/2002
Mailing Address
Changed: 05/02/2002
157 SO. HAVANA ROAD
VENICE, FL 34292
VENICE, FL 34292
Changed: 05/02/2002
Registered Agent Name & Address
GUERIN , PATRICK, III
Name Changed: 10/24/2017
Address Changed: 03/26/2013
157 SO. HAVANA ROAD
VENICE, FL 34292
VENICE, FL 34292
Name Changed: 10/24/2017
Address Changed: 03/26/2013
Officer/Director Detail
Name & Address
Title Director
Williams, David
Title Director, Co-Chair
Masher, Nicholas
Title President, CEO
GUERIN, PATRICK, III
Title Director, Chair
Keller, Robert
Title Director
Drew, Jack
Title Director
YOUNG, SYDNEY
Title Director, Chairman
Huebner, Laurie
Title Director
Skinner, Elizabeth
Title Director
Lewandowski, Bob
Title Director
Taylor, Justin
Title Director
Hunt, Darin
Title Director
McDonald, Toby
Title Director
Rubino, Kimberly
Title Director
Thompson, Jerry
Title Director
Butler, Michael
Title Director
Woods, James
Title Director
Craig, Debbie
Title Director
Stamper, James
Title Director
Williams, David
812 Golf Drive
Venice, FL 34285
Venice, FL 34285
Title Director, Co-Chair
Masher, Nicholas
13247 Rinell St
Venice, FL 34213
Venice, FL 34213
Title President, CEO
GUERIN, PATRICK, III
157 So. Havana Road
Venice, FL 34292
Venice, FL 34292
Title Director, Chair
Keller, Robert
1070 Technology Drive
N. Venice, FL 34275
N. Venice, FL 34275
Title Director
Drew, Jack
1969 Allen Street
Englewood, FL 34223
Englewood, FL 34223
Title Director
YOUNG, SYDNEY
229 Nokomis Ave. South
Venice, FL 34285
Venice, FL 34285
Title Director, Chairman
Huebner, Laurie
5190 Pine Shadow lane
North Port, FL 34286
North Port, FL 34286
Title Director
Skinner, Elizabeth
3305 Sheffield Circle
Sarasota, FL 34239
Sarasota, FL 34239
Title Director
Lewandowski, Bob
3729 Torrey Pines Blvd.
Sarasota, FL 34238
Sarasota, FL 34238
Title Director
Taylor, Justin
208 Venice Palms Blvd.
Venice, FL 34292
Venice, FL 34292
Title Director
Hunt, Darin
464 Ramsey Dr
Venice, FL 34285
Venice, FL 34285
Title Director
McDonald, Toby
129 Avens Dr
Nokomis, FL 34275
Nokomis, FL 34275
Title Director
Rubino, Kimberly
22362 Garrison Dr
Port Charlotte, FL 33954
Port Charlotte, FL 33954
Title Director
Thompson, Jerry
263 Royal Oak Way
Venice, FL 34292
Venice, FL 34292
Title Director
Butler, Michael
3937 Shady Glen Ln
Sarasota, FL 34241
Sarasota, FL 34241
Title Director
Woods, James
1600 Center Rd
121
Venice, FL 34292
121
Venice, FL 34292
Title Director
Craig, Debbie
10719 Winding Stream Lane
Bradenton, FL 34212
Bradenton, FL 34212
Title Director
Stamper, James
4306 Blue Ridge St
North Port, FL 34287
North Port, FL 34287
Annual Reports
Report Year | Filed Date |
2022 | 07/15/2022 |
2023 | 11/25/2023 |
2024 | 04/04/2024 |
Document Images