Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PHOENIX PROGRAMS OF FLORIDA, INC.

Filing Information
N39014 59-3172948 07/05/1990 FL ACTIVE REINSTATEMENT 10/17/2011
Principal Address
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Changed: 02/15/2013
Mailing Address
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Changed: 02/15/2013
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/17/2011

Address Changed: 10/17/2011
Officer/Director Detail Name & Address

Title President, CEO

Alvarez, Maria
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title Director

COLLINS, JILL
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title Director

GOETSCHIUS, HERBERT
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title Treasurer

ROVNER, STEVEN
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title Chairman

MURMAN, SANDRA
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title Secretary

Holt, Julliane
Suite 301
Brandon, FL 33511

Title Director

Murray, Michael R
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title VC

Heldfond, Ben
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title Director

Taylor, Jay
Suite 301
Brandon, FL 33511

Title Director

Cole, Tiffany
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Title Director

Allen, Drew
510 Vonderburg Dr.
SUITE 301
Brandon, FL 33511

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/24/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- REINSTATEMENT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- Amendment View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Amendment View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- Amended and Restated Articles View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
06/18/1999 -- Merger View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
12/17/1998 -- Amendment and Name Change View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format