Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HEALTHY START COALITION OF OSCEOLA COUNTY, INC.

Filing Information
N94000003115 59-3212535 06/20/1994 FL ACTIVE AMENDMENT 04/10/1995 NONE
Principal Address
813 New York Ave
SAINT CLOUD, FL 34769

Changed: 12/19/2023
Mailing Address
PO BOX 701995
ST. CLOUD, FL 34770-1995

Changed: 05/21/2001
Registered Agent Name & Address STEPHEN, KERRI F
813 New York Avenue
SAINT CLOUD, FL 34769

Name Changed: 01/26/2023

Address Changed: 02/05/2024
Officer/Director Detail Name & Address

Title Director

RINCON-DWYER, MARIA
6662 Bridgman Street
Orlando, FL 32827

Title Chairman

Barfield, Rufus, Dr.
13914 Smokerise Court
Orlando, FL 32832

Title Treasurer

Harris, Monique
4727 Old Canoe Creek Road
St. Cloud, FL 34769

Title VC

Dano, Stacey
1485 S. Semoran Blvd. Suite 1402
Winter Park, FL 32792

Title Director

Clarke, Linda
5900 Alligator Lakeshore, West
Saint Cloud, FL 34771

Title Director

Rodriguez- Prado, Yahdira, Dr.
13843 Tybee Beach Lane
Orlando, FL 32827

Title Director

Cardona, Julissa
1860 Castleton Dr.
Saint Cloud, FL 34771

Title Director

Elizabeth , Pratts
109 N. Doverplum Avenue
kissimmee, FL 34758

Title Director

Stephen, Kerri F
813 New York Avenue
Saint Cloud, FL 34769

Title Director

Clevenger, George
2591 Ames Have Road
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/26/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
05/31/1995 -- ANNUAL REPORT View image in PDF format