Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EASTER SEALS FLORIDA, INC.

Filing Information
700308 59-0637848 01/05/1960 FL ACTIVE NAME CHANGE AMENDMENT 06/23/1998 NONE
Principal Address
2010 Crosby Way
Winter Park, FL 32792-4119

Changed: 12/04/2018
Mailing Address
2010 Crosby Way
Winter Park, FL 32792-4119

Changed: 12/04/2018
Registered Agent Name & Address TAYLOR, CORY L, Esq.
LAW OFFICE OF CORY TAYLOR , P.A.
6822 Seminole Drive
ORLANDO, FL 32812

Name Changed: 01/05/2024

Address Changed: 02/24/2021
Officer/Director Detail Name & Address

Title President and CEO

Susan, Ventura
10061 Chardonnay Drive
Orlando, FL 32832

Title Director

Taylor, Cory L
Law Offfice of Cory Taylor, P.A.
6822 Seminole Drive
Orlando, FL 32812

Title Director

Hanna, Edward R
Fiserv, Inc
22 Hughes Pl, Apt 1
Summit, NJ 07901

Title COO

Porcaro, Rob
14525 Bretton Woods Trace
Delray Beach, FL 33446

Title Second Vice Chair

Kern, Joseph
112 Kennison Dr
Orlando, FL 32801

Title First Vice Chair

Lambert, Ronald L.
220 South Edinburgh Dr
Winter Park, FL 32792

Title Director

Lewis, Rebecca
286 Caravelle Drive
Jupiter, FL 33458

Title Program Location

Amar Center
213 S. Congress Ave
West Palm Beach, FL 33409-3823

Title Program Location

Camp Challenge
31600 Camp Challenge Rd.
Sorrento, FL 32776-9558

Title Program Location

Palm Bay Facility
2475 Palm Bay Rd. NE
Palm Bay, FL 32905

Title Program Location

Naples Office
8793 Tamiami Tr., Unit 111
Naples, FL 34113-3300

Title Program Location

Port St. Lucie Office
2100 SE Hillmoor Dr, Unit 104
Port St. Lucie, FL 34952

Title Program Location

Altrusa House
2002 NW 36th Ave
Gainesville, FL 32605-2493

Title Secretary

Chapman, Jennifer
3620 E Sterling Circle
Tampa, FL 33629

Title Chairman

Osborne, Karen E
10881 SW Candlewood Road
Port St Lucie, FL 34987

Title CFO

Blake, Rikesha
709 Remington Oak Dr
LAKE MARY, FL 32746

Title Director

Clatterbuck, Chiara
5097 Blacknell Lane
Sanford, FL 32771

Title Treasurer

Suchor, Robert
5255 Baskin Street
Orlando, FL 32814

Title Director

Ducharme, Robyn
1172 SE Flemingway
Stuart, FL 34997

Title Director

Eagan, Jessica
1901 S. Congress Ave
240
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 02/03/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
07/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
09/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
05/17/2019 -- Reg. Agent Change View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
12/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
05/15/2017 -- Reg. Agent Change View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
09/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
07/21/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
06/20/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
06/23/1998 -- Name Change View image in PDF format
05/26/1998 -- Reg. Agent Change View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format