Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE KATHLEEN ANDERSON COMPREHENSIVE WORK CENTER, INC.

Filing Information
743261 59-1897707 06/15/1978 FL ACTIVE
Principal Address
1095 BELLE AVE.
CASSELBERRY, FL 32708

Changed: 05/22/1992
Mailing Address
1095 BELLE AVE.
CASSELBERRY, FL 32708

Changed: 05/22/1992
Registered Agent Name & Address RYAN, STEPHANIE J
1095 BELLE AVENUE
CASSELBERRY, FL 32708

Name Changed: 11/09/2016

Address Changed: 05/22/1992
Officer/Director Detail Name & Address

Title President

Garcia, Lou
1095 Belle Ave
Casselberry, FL 32708

Title Treasurer

Hughes, Sandy
1095 BELLE AVE.
CASSELBERRY, FL 32708

Title VP

Dimperio, Paula
1095 Belle Ave.
Casselberry, FL 32708

Title Member

Eslinger, Elise
1095 Belle Ave.
Casselberry, FL 32708

Title Member

Neal, Kevin
1095 Belle Ave.
Casselberry, FL 32708

Title Director

Ryan, Stephanie J
1095 Belle Ave.
Casselberry, FL 32708

Title Member

Bryan, Sharon
1095 BELLE AVE.
CASSELBERRY, FL 32708

Title Member

Brodeur, Christina Daly
1095 BELLE AVE.
CASSELBERRY, FL 32708

Title Secretary

Abarca, Sofia
1095 BELLE AVE.
CASSELBERRY, FL 32708

Title Member

Dreasher, John
1095 BELLE AVE.
CASSELBERRY, FL 32708

Title Member

L'Heureux, Scott
1095 BELLE AVE.
CASSELBERRY, FL 32708

Title Member

Kraus, Kristine
1095 BELLE AVE.
CASSELBERRY, FL 32708

Title Member

Anderson, Chris
1095 Belle Ave
Casselberry, FL 32708

Title Member

Smith, Cecil
1095 Belle Ave
Casselberry, FL 32708

Title Operations Manager

Continanzi, Liliana
1095 Belle Ave
Casselberry, FL 32708-2961

Title Member

Baum, Stephen
1095 Belle Ave
Casselberry, FL 32708

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 02/17/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
11/09/2016 -- Reg. Agent Change View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
10/03/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format