Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHILDREN'S FORUM, INC.

Filing Information
N32477 65-0165007 05/24/1989 FL ACTIVE CANCEL ADM DISS/REV 10/09/2009 NONE
Principal Address
1650 Summit Lake Drive
Suite 210
TALLAHASSEE, FL 32317

Changed: 10/13/2023
Mailing Address
1650 Summit Lake Drive
TALLAHASSEE, FL 32317

Changed: 10/13/2023
Registered Agent Name & Address Smeltzer, Erin
1211 Governors Square Blvd.
STE 200
TALLAHASSEE, FL 32301

Name Changed: 01/24/2023

Address Changed: 02/04/2021
Officer/Director Detail Name & Address

Title Board Chair

BUESING, ROBERT
101 E. KENNEDY BLVD, SUTIE 2700
TAMPA, FL 33602

Title Children's Forum CEO

Smeltzer, Erin
1211 Governors Square Blvd
200
Tallahassee, FL 32301

Title Board Treasurer

Davis, Allison
WTAS
777 South Flagler Drive
1700-W
West Palm Beach, FL 33401

Title Director

Card, Chris
4910 Creekside Dr.
D
Clearwater, FL 33760

Title Director

Pintacuda, Larry
216 S. Monroe Street
Tallahassee, FL 32301

Title Director

Stoller, Linda
12 S. Mars Ave.
Clearwater, FL 33755

Title Director

Davant, Claudia
205 S. Adams Street
Tallahassee, FL 32301

Title Director

Kreischer, Gege
1211 Governors Square Blvd
200
Tallahassee, FL 32301

Title Board Member

Granger, Ted
1211 Governors Square Blvd
200
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2021 02/04/2021
2022 03/29/2022
2023 01/24/2023

Document Images
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
10/09/2009 -- REINSTATEMENT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- Amended/Restated Article/NC View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/18/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
09/11/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format