
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
Changed: 01/02/2025
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Changed: 01/02/2025
Mailing Address
Changed: 01/02/2025
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Changed: 01/02/2025
Registered Agent Name & Address
LA BELLE, RICHARD
Name Changed: 04/04/2019
Address Changed: 01/02/2025
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Name Changed: 04/04/2019
Address Changed: 01/02/2025
Officer/Director Detail
Name & Address
Title Director
Leopold, Jean G
Title Secretary
Harding, James R., Dr.
Title Director
Milligan, Heather
Title President
Hutchinson, Carla
Title VP
Leatzow, Allison
Title Director
Bloch, Elise
Title Director
Crowell, Nelsy Elena
Title Director
Heberlein, Timothy
Title Director
Joslyn, Jayme
Title Director
Leopold, Jean G
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title Secretary
Harding, James R., Dr.
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title Director
Milligan, Heather
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title President
Hutchinson, Carla
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title VP
Leatzow, Allison
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title Director
Bloch, Elise
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title Director
Crowell, Nelsy Elena
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title Director
Heberlein, Timothy
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Title Director
Joslyn, Jayme
311 South Missouri Avenue
Clearwater, FL 33756
Clearwater, FL 33756
Annual Reports
Report Year | Filed Date |
2023 | 04/06/2023 |
2024 | 04/06/2024 |
2025 | 01/02/2025 |
Document Images