Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ABILITIES AT SIERRA APARTMENTS, INC

Filing Information
N93000005394 65-0462958 11/22/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 02/27/2018 NONE
Principal Address
2735 Whitney Rd
Clearwater, FL 33760

Changed: 11/06/2017
Mailing Address
2735 Whitney Rd
Clearwater, FL 33760

Changed: 11/06/2017
Registered Agent Name & Address Motko, Matthew
2735 Whitney Rd
Clearwater, FL 33760

Name Changed: 02/24/2022

Address Changed: 11/06/2017
Officer/Director Detail Name & Address

Title Chairman

Seeders, Lalania
1509 SE LARK
STUART, FL 34996

Title President

Ciccolelli, Lisa
2735 Whitney Rd
Clearwater, FL 33760

Title VC

Bendel, Katie
601 64th St. N.
St. Petersburg, FL 33710

Title Treasurer

Southcott, Kevin
4997 S.E. Inkwood Way
Hobe Sound, FL 33455

Title Secretary

McSherry, Barbara
2735 Whitney Rd
Clearwater, FL 33760

Title Director

Gomez, Amanda
2735 Whitney Rd
Clearwater, FL 33760

Title Secretary

Supplee, Jennifer
2735 WHITNEY RD
CLEARWATER, FL 33760

Title Director

Motko, Matthew
2735 WHITNEY RD
CLEARWATER, FL 33760

Title Treasurer

Quinnell-Friedlander, Shirley
2735 WHITNEY ROAD
CLEARWATER, FL 33760

Title Director

McAdams, Diane
2735 WHITNEY ROAD
CLEARWATER, FL 33760

Title Director

Little, Monique
2735 WHITNEY ROAD
CLEARWATER, FL 33760

Title Director

Logan, Gilbert
2735 WHITNEY ROAD
CLEARWATER, FL 33760

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 01/05/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- Amendment and Name Change View image in PDF format
11/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
03/13/2005 -- ANNUAL REPORT View image in PDF format
06/30/2004 -- ANNUAL REPORT View image in PDF format
08/28/2003 -- ANNUAL REPORT View image in PDF format
07/24/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format