Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AUTISM SOCIETY OF FLORIDA, INC.

Filing Information
N28026 59-2910367 08/24/1988 FL ACTIVE REINSTATEMENT 12/01/2012
Principal Address
114 N. Summerlin Ave
Sanford, FL 32771

Changed: 04/20/2019
Mailing Address
PO BOX 677055
ORLANDO, FL 32867

Changed: 12/01/2012
Registered Agent Name & Address Autism Society of Florida
5505 SW 119 Ave
COOPER CITY, FL 33330

Name Changed: 02/22/2021

Address Changed: 02/22/2021
Officer/Director Detail Name & Address

Title President, Director

HOAGLUND, STACEY
5505 SW 119 AVENUE
COOPER CITY, FL 33330

Title Treasurer, Director

MARTINEZ, REA
2700 buttonwood Ave
Miramar, FL 33025

Title Director

REYNOLDS, ANN
309 PARK LANE DRIVE
VENICE, FL 34285

Title VP, Director

Busch, Kelly
1284 Waterview Ct
Weston, FL 33326

Title Secretary

Baptiste, Kalisha
3153 Huttersfield Circle
Tallahassee, FL 32303

Title Director

Arroyo, Jael
47 Pecan Loop
Ocala, FL 34472

Title Director

Bonker, Elizabeth
204 Quayside Circle
502
Maitland, FL 32751

Title Director

Hedelund, Margaret
4300 NE 16 Avenue
Pompano Beach, FL 33064

Title Director

Crist, Patricia
7432 Southwind Dr
Hudson, FL 34667

Title Director

Kaplan, Ron
616 Lake Shore Drive
Maitland, FL 32751

Title Director

Duclos, Janae
2554 Golden Park Lane
Tallahassee, FL 32303

Title Director

Lizardo, Annette
174 Crystal Oak Drive
Deland, FL 32720

Title Director

MERCER, CARLA
3287 Climbing Ivy Trail
Jacksonville, FL 32216

Title Director

Barbeyto, Lucia
11256 SW 238 St
Homestead, FL 33032

Title Director

Blaze, Conrad
126 Azalea Road
Debary, FL 32713

Annual Reports
Report YearFiled Date
2023 01/08/2023
2023 03/11/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
03/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
12/01/2012 -- REINSTATEMENT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/23/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format