Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUNDATION FOR A HEALTHY ST. PETERSBURG, INC.

Filing Information
N11407 59-2592846 10/02/1985 FL ACTIVE NAME CHANGE AMENDMENT 03/26/2015 NONE
Principal Address
2333 34TH STREET SOUTH
ST PETERSBURG, FL 33711

Changed: 04/03/2013
Mailing Address
2333 34TH STREET SOUTH
ST PETERSBURG, FL 33711

Changed: 04/03/2013
Registered Agent Name & Address TK Registered Agent, Inc.
101 E. Kennedy Boulevard
Suite 2700
Tampa, FL 33601

Name Changed: 12/02/2022

Address Changed: 12/02/2022
Officer/Director Detail Name & Address

Title Chairman of the Board

Gardner, Sharon L.
2333 34TH STREET SOUTH
ST PETERSBURG, FL 33711

Title President, CEO

Tomalin, Kanika, Dr.
2333 34TH STREET SOUTH
ST PETERSBURG, FL 33711

Title Secretary

Heller, Bridgette
2333 34TH STREET SOUTH
ST PETERSBURG, FL 33711

Title Treasurer

Edmonds, Marianne
2333 34TH STREET SOUTH
ST PETERSBURG, FL 33711

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/22/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
12/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- Name Change View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
12/22/2014 -- Merger View image in PDF format
07/31/2014 -- Amendment View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
12/23/2013 -- Merger View image in PDF format
10/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- Amended and Restated Articles View image in PDF format
04/03/2013 -- Reg. Agent Change View image in PDF format
03/20/2013 -- Name Change View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
09/18/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
06/01/1995 -- ANNUAL REPORT View image in PDF format