Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LIFELINK LEGACY FUND, INC.

Filing Information
N38554 59-3040982 06/12/1990 FL ACTIVE AMENDMENT 05/07/2003 NONE
Principal Address
9661 Delaney Creek Blvd.
TAMPA, FL 33619

Changed: 03/26/2014
Mailing Address
2906 BAY TO BAY BLVD
SUITE 200
TAMPA, FL 33629

Changed: 04/17/2023
Registered Agent Name & Address MCNAMARA, THOMAS P
2906 BAY TO BAY BLVD
SUITE 200
TAMPA, FL 33629

Name Changed: 04/25/2003

Address Changed: 04/17/2023
Officer/Director Detail Name & Address

Title Secretary

ARANT, LINDA
9661 Delaney Creek Blvd.
TAMPA, FL 33619

Title CEO

HERNANDEZ, STEPHANIE
9661 Delaney Creek Blvd.
TAMPA, FL 33619

Title Asst. Secretary

FRISCO, TONI
9661 Delaney Creek Blvd.
TAMPA, FL 33619

Title CFO

Brisley, Patrick
9661 Delaney Creek Blvd.
TAMPA, FL 33619

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/17/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- Amendment View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
06/30/1998 -- Name Change View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format