Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EARLY LEARNING COALITION OF LAKE COUNTY, INC.

Filing Information
N00000003156 59-3666873 05/12/2000 05/07/2000 FL ACTIVE AMENDMENT 09/22/2005 NONE
Principal Address
1300 CITIZENS BLVD.,
SUITE 206
LEESBURG, FL 34748

Changed: 01/05/2012
Mailing Address
1300 CITIZENS BLVD.
SUITE 206
LEESBURG, FL 34748

Changed: 01/05/2012
Registered Agent Name & Address BUCHBINDER, LESHA
1300 CITIZENS BLVD
SUITE 206
LEESBURG, FL 34748

Name Changed: 04/07/2009

Address Changed: 01/05/2012
Officer/Director Detail Name & Address

Title Chair

YARKOSKY, COURTNEY
1300 CITIZENS BLVD.,
SUITE 206
LEESBURG, FL 34748

Title CEO

BUCHBINDER, LESHA
1300 CITIZENS BLVD., SUITE 206
LEESBURG, FL 34748

Title CFO

THOMAS, GREG
1300 CITIZENS BLVD SUITE 206
LEESBURG, FL 34748

Title VICE CHAIR

Moore, Sandi
1300 CITIZENS BLVD.,
SUITE 206
LEESBURG, FL 34748

Title Treasurer

VanDyken, Caroline
1300 CITIZENS BLVD.,
SUITE 206
LEESBURG, FL 34748

Title SECRETARY

TOLBERT, LAURA
1300 Citizens Blvd., Suite 206
Leesburg, FL 34748

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 05/04/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
05/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
08/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
08/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
08/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
11/23/2010 -- ADDRESS CHANGE View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
09/22/2005 -- Amendment View image in PDF format
09/20/2005 -- Reg. Agent Change View image in PDF format
08/12/2005 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- Name Change View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
11/14/2002 -- Amendment View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- Domestic Non-Profit View image in PDF format