Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATOTO CHILD CARE MINISTRY, INC.

Filing Information
N97000002582 59-3445250 05/08/1997 FL ACTIVE
Principal Address
13617 N FLORIDA AVE
TAMPA, FL 33613

Changed: 07/17/2017
Mailing Address
13617 N Florida Ave
Tampa, FL 33613-3216

Changed: 02/06/2018
Registered Agent Name & Address STUTZMAN, EUGENE
915 N Franklin St Unit 1808
TAMPA, FL 33602

Name Changed: 03/29/2010

Address Changed: 02/01/2019
Officer/Director Detail Name & Address

Title VC

SKINNER, GARY M
13617 N Florida Ave
Tampa, FL 33624

Title VP

YOUNG, SCOTT
4882 WILDE POINT DR
SARASOTA, FL 34233

Title Treasurer, Secretary

WENDLAND, BEN
11171 RIVER RD
RICHMOND V6X 1-26 CA

Title Board Member

WAGNER, PHILIP
19220 STARE STREET
NORTHRIDGE, CA 91324

Title CEO

Stutzman, Eugene
915 N Franklin St Unit 1808
Tampa, FL 33602

Title CFO

King, Valerie Spafford
13901 Lake Bluff CT
Tampa, FL 33624

Title Board Member

Cory, Wall
850 Rangeline Rd #206
Carmel, IN 46032

Title Board Member

Kelly, Sharon
10000 North Great Neck Road
Virginia Beach, VA 23454

Title Chairman, President

Julius, Rwotlonyo
13617 N Florida Ave
Tampa, FL 33624

Title Board Member

Mitchel, Roland
5555 Dogwood Blvd
Kannapolis, MD 28081

Title Board Member

Conrad, Treasa
3272 Devonshire Cv S
Southaven, MS 38672

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 05/02/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
12/01/2011 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- Reg. Agent Change View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
08/05/2008 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
04/08/2007 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format