Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STATE COLLEGE OF FLORIDA FOUNDATION, INC.

Filing Information
743004 59-1843274 05/23/1978 FL ACTIVE AMENDMENT 11/17/2014 NONE
Principal Address
5840 26TH ST W
BRADENTON, FL 34207

Changed: 01/22/2001
Mailing Address
P O BOX 1849
BRADENTON, FL 34206

Changed: 01/22/2001
Registered Agent Name & Address Holmes, Cassandra
5840 26TH ST W
BRADENTON, FL 34207

Name Changed: 03/22/2016

Address Changed: 02/14/2012
Officer/Director Detail Name & Address

Title Treasurer

Allen, Jodi
5840 26TH ST W
BRADENTON, FL 34207

Title President

Romine, Chris
5840 26TH ST W
BRADENTON, FL 34207

Title Secretary

Holmes, Cassandra
5840 26TH ST W
BRADENTON, FL 34207

Title SCF Trustee Liaison

Fuller, Michael
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Morin, Alix
5840 26TH ST W
BRADENTON, FL 34207

Title VP

Laura, Cota
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Chapin, Jerilynn
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Cohoon, Debi
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Cucci, Kathleen
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Frank, Atticus
5840 26TH ST W
BRADENTON, FL 34207

Title Director

DeSear, Vernon
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Esbeck, Jane
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Krebs-Knepp, Lisa
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Lucek, Lois
5840 26TH ST W
BRADENTON, FL 34207

Title Director

McCollum, Cindy
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Phillips, Jeff
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Probstfeld, Carol, Dr.
5840 26TH ST W
BRADENTON, FL 34207

Title Director

Whitmore, Carol
5840 26TH ST W
BRADENTON, FL 34207

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 04/05/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
11/17/2014 -- Amendment View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- Name Change View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- Name Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format