Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEEN COURT OF SARASOTA, INC.

Filing Information
N29044 65-0108304 10/26/1988 FL ACTIVE AMENDMENT 05/22/1990 NONE
Principal Address
101 S WASHINGTON BLVD.
STE 301
SARASOTA, FL 34236

Changed: 03/08/2004
Mailing Address
P. O. BOX 48927
SARASOTA, FL 34230

Changed: 03/23/1999
Registered Agent Name & Address MILLER, TONIA
101 S WASHINGTON BLVD.
STE 301
SARASOTA, FL 34236

Name Changed: 01/03/2023

Address Changed: 01/03/2023
Officer/Director Detail Name & Address

Title Treasurer

MENCHINGER, THOMAS A, CPA
P. O. BOX 48927
SARASOTA, FL 34230

Title President

McBRAYER, KATY
P. O. BOX 48927
SARASOTA, FL 34230

Title EXECUTIVE DIRECTOR

TODD, HEATHER
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

Campagna, Stefan
P. O. BOX 48927
SARASOTA, FL 34230

Title VP

LEAF, MEGAN
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

BRYON, LEE
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

COLON, JOHN
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

HAYES, KENT
P. O. BOX 48927
SARASOTA, FL 34230

Title Secretary

LUKE, JILL
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

WOODRING, BRIAN
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

MEREDITH, JACK
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

URFER, TOM
P. O. BOX 48927
SARASOTA, FL 34230

Title Director

WHITE, ALICE
P. O. BOX 48927
SARASOTA, FL 34230

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 01/03/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
12/04/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
11/18/2004 -- Reg. Agent Change View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format