Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MULBERRY COMMUNITY SERVICE CENTER, INC.

Filing Information
745923 59-1896141 02/13/1979 FL ACTIVE AMENDMENT 06/27/2022 NONE
Principal Address
211 Northwest 1st Avenue
Mulberry, FL 33860

Changed: 02/18/2022
Mailing Address
211 Northwest 1st Avenue
Mulberry, FL 33860

Changed: 02/18/2022
Registered Agent Name & Address OLIVAS, JENNIFER
211 Northwest 1st Avenue
Mulberry, FL 33860

Name Changed: 06/27/2022

Address Changed: 02/18/2022
Officer/Director Detail Name & Address

Title DIRECTOR

CHILDS, ALICE
205 NW 4th Ave.
Mulberry, FL 33860

Title Director

Rydberg, Deborah
211 NW First Ave
Mulberry, FL 33860

Title Board President

Stottlemyer, Patrick
211 Northwest 1st Avenue
Mulberry, FL 33860

Title Director, Tresurer

Lane, Brian
1400 East Canal Street
Mulberry, FL 33860

Title Secretary

Alessandroni , Mark
3385 Summerland Hills Loop
Mulberry, FL 33860

Title Director

Hill, Nathaniel B
306 S.W. 2nd Ave.
Mulberry, FL 33860

Title Board VP

Shapiro, Mark
211 NW First ave
Lakeland, FL 33813

Title CEO

OLIVAS, JENNIFER
211 NWFIRST AVE
MULBERRY, FL 33860

Title Director

Edwards, Mona
211 Northwest 1st Avenue
Mulberry, FL 33860

Title Director

Taylor, Julie
211 Northwest 1st Avenue
Mulberry, FL 33860

Title Director

Lamons, Sandra
211 NW First Ave
Mulberry, FL 33860

Title Director

Devine, Neil
211 NW First Ave
Mulberry, FL 33860

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 01/19/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
06/27/2022 -- Amendment View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
05/12/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
06/14/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
09/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/08/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- Amendment View image in PDF format
08/02/2011 -- REINSTATEMENT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format
02/13/1979 -- FILINGS PRIOR TO 1995 View image in PDF format