Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AFTER SCHOOL PROGRAMS INC.

Filing Information
N45379 65-0321678 09/30/1991 FL ACTIVE AMENDMENT 12/07/2010 NONE
Principal Address
12472 W Atlantic Blvd
Coral Springs, FL 33071

Changed: 02/14/2023
Mailing Address
12472 W Atlantic Blvd
Coral Springs, FL 33071

Changed: 02/14/2023
Registered Agent Name & Address WOLNEK, DAVID, CEO
12472 W Atlantic Blvd
Coral Springs, FL 33071

Name Changed: 07/10/2015

Address Changed: 02/14/2023
Officer/Director Detail Name & Address

Title CEO

WOLNEK, DAVID
12472 W Atlantic Blvd
Coral Springs, FL 33071

Title D

MOTLEY, SUSAN
43 LAKESIDE TRAIL
LAKE TOXAWAY, NC 28747

Title D

JULIAN, GAZZANO
12472 W Atlantic Blvd
Coral Springs, FL 33071

Title D

Pojoga, George
12472 W Atlantic Blvd
Coral Springs, FL 33071

Title D

Sodikoff, Nanci
12472 W Atlantic Blvd
Coral Springs, FL 33071

Title Secretary

Liebman, Robert
12472 W Atlantic Blvd
Coral Springs, FL 33071

Title Chairman

Stone, Jennifer, Dr.
12472 W Atlantic Blvd
Coral Springs, FL 33071

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 02/14/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
09/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
09/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2018 -- ANNUAL REPORT View image in PDF format
05/10/2017 -- ANNUAL REPORT View image in PDF format
08/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
07/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
12/19/2012 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
12/07/2010 -- Amendment View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format