Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNCOAST PERFORMING ARTS FOUNDATION, INC.

Filing Information
N12288 59-2597553 11/26/1985 FL ACTIVE AMENDMENT AND NAME CHANGE 02/12/2010 NONE
Principal Address
Central Park Performing Arts Foundation
40 PINDO PALM ST E
LARGO, FL 33770

Changed: 03/01/2022
Mailing Address
SUNCOAST PERFORMING ARTS FOUNDATION, INC
P.O BOX 1030
LARGO, FL 33779

Changed: 04/30/2012
Registered Agent Name & Address WAGNER, SHELLEY L
Central Park Performing Arts Foundation
40 PINDO PALM ST E
LARGO, FL 33770

Name Changed: 03/01/2022

Address Changed: 03/01/2022
Officer/Director Detail Name & Address

Title Secretary

OSBORNE, Marilyn Sue
746 Valencia Dr., N
LARGO, FL 33778

Title President

LEHAN, LLOYD D
155 8th Ave NE
St. Petersburg, FL 33701

Title DIR

FEASTER, KIM
13300 INDIAN ROCKS RD., VILLA #1304
LARGO, FL 33774

Title DIR, TREASURER

HALL, JUDITH F
101 BAYWOOD AVE
CLEARWATER, FL 33765

Title Director, VP

Toppe, John
210 14th Avenue North
St. Petersburg, FL 33701

Title Director

McManus Noble, Danielle
1654 S. Betty Lane
Clearwater, FL 33776

Title Director

Bartlett, Fran
460 Ponce de Leone Blvd
Belleair, FL 33756

Title Director

Brundrette, Patty
1804 Northwood Drive
Clearwater, FL 33764

Title Director

McGraw, Karen
145 175 Terrace Dr. E.
Redington Shores, FL 33708

Title Director

Lehan, CJ
155 8th Avenue NE
St Pete, FL 33701

Title Director

PINCINCE, KRISTA
201 HIGHLAND AVE
LARGO, FL 33770

Title DIRECTOR

SMITH, KINNEAR K
147 Bluff View Dr
104
Belleair Blluffs, FL 33770

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 03/21/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
11/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
02/03/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- Amendment and Name Change View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
07/29/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/22/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- Amendment and Name Change View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format