Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAMILY NETWORK ON DISABILITIES OF FLORIDA, INC.

Filing Information
N07452 59-2679597 02/05/1985 FL ACTIVE NAME CHANGE AMENDMENT 06/19/1991 NONE
Principal Address
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Changed: 01/21/2020
Mailing Address
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Changed: 01/21/2020
Registered Agent Name & Address LA BELLE, RICHARD
26750 US HIGHWAY 19 North
SUITE 410
Clearwater, FL 33761

Name Changed: 04/04/2019

Address Changed: 01/21/2020
Officer/Director Detail Name & Address

Title President

Torres-Burling, Nancy
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title Director

Leopold, Jean G
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title Secretary

Harding, James R., Dr.
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title Director

Milligan, Heather
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title VP

Hutchinson, Carla
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title Treasurer

Leatzow, Allison
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title CEO

La Belle, Richard
2700 Bayshore Blvd.
#511
Dunedin, FL 34698

Title Director

Bloch, Elise
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title Director

Crowell, Nelsy Elena
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title Director

Heberlein, Timothy
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Title Director

Joslyn, Jayme
26750 U.S. Highway 19 North
Suite 410
Clearwater, FL 33761

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/06/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- Reg. Agent Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
08/25/1998 -- ANNUAL REPORT View image in PDF format
08/11/1997 -- ANNUAL REPORT View image in PDF format
10/21/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format