Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LUTHERAN SERVICES FLORIDA, INC.

Filing Information
764234 59-2198911 07/21/1982 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/03/2010 NONE
Principal Address
3627 WEST WATERS AVENUE
TAMPA, FL 33614

Changed: 01/04/2017
Mailing Address
3627 WEST WATERS AVENUE
TAMPA, FL 33614

Changed: 01/04/2017
Registered Agent Name & Address NORTHWEST REGISTERED AGENT LLC
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 12/22/2022

Address Changed: 12/22/2022
Officer/Director Detail Name & Address

Title DT

YOUNG, DAN
3627 WEST WATERS AVENUE
TAMPA, FL 33614

Title DS

BATSON, ALONZO
3627 WEST WATERS AVENUE
TAMPA, FL 33614

Title Chairman

SCROGGINS, SUSAN
3627 WEST WATERS AVENUE
TAMPA, FL 33614

Title CEO

SIPES, SAMUEL M
3627 W. Waters Avenue
Tampa, FL 33614

Title VC

Franklin, Christine
3627 WEST WATERS AVENUE
TAMPA, FL 33614

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/23/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
12/22/2022 -- Reg. Agent Change View image in PDF format
09/15/2022 -- Reg. Agent Resignation View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
09/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
12/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- Amended and Restated Articles View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- Reg. Agent Change View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- Name Change View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format