Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
POLK VISION, INC.
Filing Information
N03000006861
20-0141870
08/11/2003
FL
ACTIVE
REINSTATEMENT
12/08/2021
Principal Address
Changed: 12/08/2021
3425 Winter Lake Road
Lakeland, FL 33803
Lakeland, FL 33803
Changed: 12/08/2021
Mailing Address
Changed: 12/08/2021
999 Avenue H NE
Suite 79
Winter Haven, FL 33881
Suite 79
Winter Haven, FL 33881
Changed: 12/08/2021
Registered Agent Name & Address
Reed Mawhinney & Link
Name Changed: 02/13/2024
Address Changed: 02/13/2024
53 Lake Morton Drive
Suite 100
Lakeland, FL 33801
Suite 100
Lakeland, FL 33801
Name Changed: 02/13/2024
Address Changed: 02/13/2024
Officer/Director Detail
Name & Address
Title Executive Director
Long, Kim
Title Director
Judd, Grady
Title Director
Littleton, Greg
Title Director
Nikdel, Alex
Title Immediate Past Chair
Butterfield, Stacy
Title Director
Heid, Frederick
Title Director
Dantzler, Brad
Title Chair
Falconetti, Angela, Dr.
Title Director
Beasley, Bill
Title Chair-Elect
Malott, Sean
Title Secretary
Martinez, Teresa
Title Director
Santiago, Martha, Dr.
Title Director
Criser-Jackson, Christina
Title Director
Drummond, Danielle
Title Director
Fultz, Gene
Title Director
Jackson, Joy, Dr.
Title Director
Parker, Sean
Title Treasurer
Plott, Nick
Title Director
Wyatt, Sara Beth
Title Director
Samuel, Christine
Title Director
Sherrouse, Shawn
Title Operating Board Chair
Boyer, Naomi, Dr.
Title Executive Director
Long, Kim
999 Avenue H NE
# 79
Winter Haven, FL 33881
# 79
Winter Haven, FL 33881
Title Director
Judd, Grady
1891 Jim Keene Blvd
Winter Haven, FL 33880
Winter Haven, FL 33880
Title Director
Littleton, Greg
222 State Road 60 E
Lake Wales, FL 33853
Lake Wales, FL 33853
Title Director
Nikdel, Alex
72 4th Street NW
Winter Haven, FL 33811
Winter Haven, FL 33811
Title Immediate Past Chair
Butterfield, Stacy
225 N Broadway Ave
Bartow, FL 33830
Bartow, FL 33830
Title Director
Heid, Frederick
1915 S Floral Ave
Bartow, FL 33830
Bartow, FL 33830
Title Director
Dantzler, Brad
451 3rd Street NW
Winter Haven, FL 33881
Winter Haven, FL 33881
Title Chair
Falconetti, Angela, Dr.
999 Ave H NE
Winter Haven, FL 33881
Winter Haven, FL 33881
Title Director
Beasley, Bill
330 W Church St
Bartow, FL 33831
Bartow, FL 33831
Title Chair-Elect
Malott, Sean
5908 Hillside Heights Drive
Lakeland, FL 33812
Lakeland, FL 33812
Title Secretary
Martinez, Teresa
4927 Southfork Dr
Lakeland, FL 33813
Lakeland, FL 33813
Title Director
Santiago, Martha, Dr.
330 W Church St
Bartow, FL 33831
Bartow, FL 33831
Title Director
Criser-Jackson, Christina
5605 US-98
Lakeland, FL 33812
Lakeland, FL 33812
Title Director
Drummond, Danielle
1324 Lakeland Hills Blvd
Lakeland, FL 33805
Lakeland, FL 33805
Title Director
Fultz, Gene
3520 Baker Ave
Haines City, FL 33844
Haines City, FL 33844
Title Director
Jackson, Joy, Dr.
1290 Golfview Ave
Bartow, FL 33830
Bartow, FL 33830
Title Director
Parker, Sean
245 S Central Ave
Bartow, FL 33830
Bartow, FL 33830
Title Treasurer
Plott, Nick
1770 6th Street NW
Winter Haven, FL 33881
Winter Haven, FL 33881
Title Director
Wyatt, Sara Beth
1915 S Floral Ave
Bartow, FL 33830
Bartow, FL 33830
Title Director
Samuel, Christine
451 Third Street NW
Winter Haven, FL 33881
Winter Haven, FL 33881
Title Director
Sherrouse, Shawn
228 S. Massachusetts Ave
Lakeland, FL 33801
Lakeland, FL 33801
Title Operating Board Chair
Boyer, Naomi, Dr.
3931 CR 557A
Polk City, FL 33868
Polk City, FL 33868
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 03/17/2023 |
2024 | 02/13/2024 |
Document Images