Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA COUNCIL FOR COMMUNITY MENTAL HEALTH, INC.

Filing Information
735186 59-1657087 03/09/1976 FL ACTIVE CORPORATE MERGER 01/02/2019 NONE
Principal Address
316 E PARK AVE
TALLAHASSEE, FL 32301

Changed: 03/31/1994
Mailing Address
316 E PARK AVE
TALLAHASSEE, FL 32301

Changed: 03/31/1994
Registered Agent Name & Address Brown-Woofter, Melanie
316 EAST PARK AVE
TALLAHASSEE, FL 32301

Name Changed: 03/21/2017

Address Changed: 06/04/2004
Officer/Director Detail Name & Address

Title Other

DAIRE, BARBARA
4024 Central Avenue
St. Petersburg, FL 33733

Title Other

Ronik, Steven
4740 N State Rd 7
Bldg C, Suite 201
Ft. Lauderdale, FL 33319

Title Other

Reeve, Jay
2634 Capital Circle NE
TALLAHASSEE, FL 32308

Title Other, VC

Burgess, Scott
6075 Bathey Lane
Naples, FL 34104

Title Other

Jardon, Mario
4175 West 20th Avenue
Hialeah, FL 33012

Title CEO

Brown-Woofter, Melanie
316 E PARK AVE
TALLAHASSEE, FL 32301

Title Other

Scanlon, Victoria
1700 Education Avenue
Punta Gorda, FL 33950

Title Other

Cook, Stacey
3763 Evans Ave
Fort Myers, FL 33901

Title Other

Toto, Irene
3292 County Rd 220
Middleburg, FL 32068

Title Chairman

Larkin-Skinner, Melissa
391 6th Avenue West
Bradenton, FL 34206

Title Other

Lanser, Eleanor
1680 Meridian Avenue, Suite 501
Miami Beach, FL 33139

Title Other

alvarez, maria
510 Vonderburg Dr
Suite 301
Brandon, FL 33511

Title Other

barlow, bonnie
137 hospital drive
ft walton beach, FL 32548

Title Other

COSIMI, IVAN
150 MAGNOLIA AVE
DAYTONA BEACH, FL 32114

Title Other

COSTANTINO-BROWN, LORI
2145 Metrocenter Boulevard
SUITE 350
ORLANDO, FL 32835

Title Other

FESTINGER, MICHAEL
800 N.W. 28th Street
MIAMI, FL 33127

Title Other

GREENOUGH, PATTI
1400 Old Dixie Highway
ST AIGUSTINE, FL 32084

Title Secretary

HANKEY, BABETTE
434 W. Kennedy Boulevard
ORLANDO, FL 32810

Title Other

HODGKINS, CANDACE
555 Stockton Street
JACKOSNVILLE, FL 32204

Title Other

PAGEL, LAUREEN
463142 SR 200
YULEE, FL 32097

Title Other

RABITTO, FRANK
169 East Flagler Street
MIAMI, FL 33131

Title Other

RIHN, BOB
1815 Crystal Lake Drive
Lakeland, FL 33801

Title Other

SHANKS, JAMES
206 Park Place Boulevard
KISSIMMEE, FL 34741

Title Other

Pereyra, Asha
4612 N. 56th Street
TAMPA, FL 33558

Title Other

WILSON, JOHN
3333 W. Pensacola Street
TALLAHASSEE, FL 32304

Title Other

FOWLER, JOHN
1016 Clemons Street
SUITE 300
JUPITER, FL 33477

Title Other

KESIC, ANNA
111 W Magnolia Ave
Longwood, FL 32750

Title Other

Carrodeguas, Vince
6100 Blue Lagoon Drive
Miami, FL 33126

Title Other

Llorens, Michelle
5850 T.G. Lee Road, suite 500
Orlando, FL 32833

Title Other

Lucas, Melissa
3800 5th Street
St. Cloud, FL 34769

Title Other

Obregon, Deana
4422 E. Columbus Drive
Tampa, FL 33605

Title Other

Salamida, Shawn
1221 West Lakeview Avenue
Pensacola, FL 32501

Title Director

Williams, Larry
1835 Gilmore Ave
Lakeland, FL 33805

Title Director

MILLER, JIM
6150 150TH AVE, N
CLEARWATER, FL 33760

Title DIRECTOR

MENENDEZ, MANNY
3800 W BROWARD BLVD
STE 100
FT LAUDERDALE, FL 33312

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/26/2023
2024 05/07/2024

Document Images
05/07/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- Merger View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
06/04/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format