Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF BROWARD, INC.
Filing Information
N51292
58-2030721
10/13/1992
FL
ACTIVE
REINSTATEMENT
10/19/2000
Principal Address
Changed: 03/01/2024
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Changed: 03/01/2024
Mailing Address
Changed: 03/01/2024
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Changed: 03/01/2024
Registered Agent Name & Address
STRINGFELLOW, JANET M
Name Changed: 01/07/2020
Address Changed: 03/01/2024
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701
Suite 1100
St. Petersburg, FL 33701
Name Changed: 01/07/2020
Address Changed: 03/01/2024
Officer/Director Detail
Name & Address
Title President CEO
Stringfellow, Janet M
Title Chairman
Goodwin, Thomas
Title Director
Rogers, Joseph
Title Treasurer
Evans, Melody
Title VC
Mesa, Ivan
Title Secretary
Thrower, Debra, Dr.
Title Director
Reynolds, Spencer
Title Director
Bowman, Thomas
Title Director
Maliszewski, Kenneth
Title Director
Rigg, Khary
Title Director
Viamontes, Betty
Title Director
Gates, David
Title President CEO
Stringfellow, Janet M
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701
Suite 1100
St. Petersburg, FL 33701
Title Chairman
Goodwin, Thomas
850 5th Ave South
Suite 1100
ST PETERSBURG, FL 33701
Suite 1100
ST PETERSBURG, FL 33701
Title Director
Rogers, Joseph
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701
Suite 1100
St. Petersburg, FL 33701
Title Treasurer
Evans, Melody
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701
Suite 1100
St. Petersburg, FL 33701
Title VC
Mesa, Ivan
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701
Suite 1100
St. Petersburg, FL 33701
Title Secretary
Thrower, Debra, Dr.
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Title Director
Reynolds, Spencer
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Title Director
Bowman, Thomas
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Title Director
Maliszewski, Kenneth
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Title Director
Rigg, Khary
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Title Director
Viamontes, Betty
850 5th Ave South
Suite 1100
St Petersburg, FL 33701
Suite 1100
St Petersburg, FL 33701
Title Director
Gates, David
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701
Suite 1100
St. Petersburg, FL 33701
Annual Reports
Report Year | Filed Date |
2023 | 01/19/2023 |
2023 | 07/03/2023 |
2024 | 03/01/2024 |
Document Images