Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KIDS, INCORPORATED OF THE BIG BEND

Filing Information
724048 23-7411718 08/04/1972 FL ACTIVE AMENDMENT 06/02/2003 NONE
Principal Address
306 Laura Lee Avenue
TALLAHASSEE, FL 32301

Changed: 02/07/2022
Mailing Address
PO Box 16639
TALLAHASSEE, FL 32301

Changed: 02/07/2022
Registered Agent Name & Address Heidel, LaFonda
306 Laura Lee Avenue
TALLAHASSEE, FL 32301

Name Changed: 06/29/2022

Address Changed: 02/07/2022
Officer/Director Detail Name & Address

Title Director

McClure, Leila
342 Ruger Court
TALLAHASSEE, FL 32312

Title Director

Thomas, Patty Ball, Phd
444 Gamble Street
Bldg. 166, Room 208D
TALLAHASSEE, FL 32301

Title Secretary

Galban-Countryman, Kimberly
3248 Storrington Drive
TALLAHASSEE, FL 32309

Title Chair

Desha, Joshua L
4103 Blind Brook Court
Tallahassee, FL 32303

Title Director

Walker, Karen
315 South Calhoun Street
Suite 600
TALLAHASSEE, FL 32301

Title Director

Lewis-Butler, Maggie
419 Mercury Drive
Tallahassee, FL 32305

Title Treasurer

Gunter, Bart
3449 Mahoney Drive
TALLAHASSEE, FL 32309

Title Director

Warren, Leslie
1919 Chowkeebin Nene
Tallahassee, FL 32301

Title Director

Charroin, David
1980 Capital Circle NE
Tallahassee, FL 32308

Title CEO

HEIDEL, LAFONDA
306 LAURA LEE AVENUE
TALLAHASSEE, FL 32301

Title CFO

Bushnyakova, Anita V.
306 Laura Lee Avenue
Tallahassee, FL 32301

Title Vice Chair

Edwards, Talethia
1802 Saxon Street
Tallahassee, FL 32310

Title Director

Poucher, Traci
1511 Killearn Center Blvd
Tallahassee, FL 32309

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 01/18/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
06/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
12/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- Amendment View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
08/02/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- AMENDMENT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format