Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OPPORTUNITY CENTER, INC.

Filing Information
718359 23-7063820 04/17/1970 FL ACTIVE AMENDMENT AND NAME CHANGE 12/29/2008 NONE
Principal Address
310 N. CLYDE AVE
KISSIMMEE, FL 34741

Changed: 07/11/1989
Mailing Address
310 N. CLYDE AVE
KISSIMMEE, FL 34741

Changed: 07/11/1989
Registered Agent Name & Address Lafferty, Kristen
310 NORTH CLYDE AVE
KISSIMMEE, FL 34741

Name Changed: 02/28/2023

Address Changed: 07/28/2000
Officer/Director Detail Name & Address

Title Director

HINSON, ROBIN
3423 WILDERNESS TRAIL
KISSIMMEE, FL 34746

Title Treasurer

LACKEY, STEVE
15 1/2 Monument Avenue #12
KISSIMMEE, FL 34741

Title Director

Sutphen, Sherry
2707 E Jefferson Street
Orlando, FL 32803

Title VP

Bussiere, Robert
3551 Maple Ridge Loop
Kissimmee, FL 34741

Title Director

Lanier, Jeremy
1875 Fortune Road
Kissimmee, FL 34741

Title President

Pool, Scott
101 N Church Street
Kissimmee, FL 34741

Title Secretary

Rabago, Cristina
241 Ruby Avenue, Ste 211
Kissimmee, FL 34758

Title Director

Bridle, David
1876 Castleton Drive
Saint Cloud, FL 34771

Title Director

McCann, Amanda
2812 Palmyra Court
St. Cloud, FL 34772

Title Director

Shroyer, Donald
2803 Palmyra Court
St. Cloud, FL 34772

Title CEO

Lafferty, Kristen
310 North Clyde Avenue
Kissimmee, FL 34741

Title Director

Favorite, Danielle
14785 Trapper Road
Orlando, FL 32837

Title Director

Bladek, Jozef
101 Church Street
Kissimmee, FL 34741

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/28/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
06/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
12/29/2008 -- Amendment and Name Change View image in PDF format
07/03/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- Amendment View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
07/28/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format