Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IWF FLORIDA SUNCOAST, INC.

Filing Information
N98000003105 65-0846853 05/28/1998 FL ACTIVE NAME CHANGE AMENDMENT 06/18/2020 NONE
Principal Address
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Changed: 04/13/2020
Mailing Address
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Changed: 04/13/2020
Registered Agent Name & Address Updegraff, Tonya K
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Name Changed: 04/13/2020

Address Changed: 04/13/2020
Officer/Director Detail Name & Address

Title Director

Spalten, Marlene
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title President

Lapovsky, Lucie
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Treasurer

Grablin, Karin
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

McGinnis, Donna
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title VP

Braham, Sandra
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title VP

Randels, Joy
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Secretary

Swintek, Kathryn
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title VP

Smead, Michelle
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

Good, Margaret
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

Lurker, Nancy
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

PAtton, Kamela
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

Thompson, Marilyn
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

Vigne, Jennifer
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

Gotthelf, Beth
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Title Director

Fornelli, Cindy
114 Brilliant Bloom Ct.
Bradenton, FL 34212

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/11/2024