Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA HEAD START ASSOCIATION, INC.

Filing Information
N99000006130 59-3606275 10/11/1999 FL ACTIVE AMENDMENT 08/27/2012 NONE
Principal Address
111 N. Gadsden Street
Suite 200
Tallahassee, FL 32301

Changed: 01/07/2019
Mailing Address
111 N. Gadsden Street
Suite 200
Tallahassee, FL 32301

Changed: 01/07/2019
Registered Agent Name & Address Florida Head Start Association
111 N. Gadsden Street
Suite 200
Tallahassee, FL 32301

Name Changed: 01/09/2018

Address Changed: 01/07/2019
Officer/Director Detail Name & Address

Title Fiscal Agent

Watson, Adam
1424 Piedmont Drive E
Suite 201
Tallahassee, FL 32308

Title Executive Director

Minick, Wanda Gayle
111 N. Gadsden Street
Suite 200
Tallahassee, FL 32301

Title Past President

Cook, Kymberly A.
482 S. Keller Road – Atkins Building
Orlando, FL 32811

Title Director

Davis , Brigette
1723 N. Orange Avenue
Sarasota, FL 34234

Title President

Riestra-Quintero, Maite, Dr.
701 NW 1 Court – 9th Floor
9th Floor
Miami, FL 33136

Title Treasurer

Gonzalez, Gloria
402 West Main Street
Immokalee, FL 34142

Title Director

Guyton , Nacole
6591 White Blossom Circle
Jacksonville, FL 32258

Title Director

Davis, Akia
2300 High Ridge
Suite 115
Boynton Beach, FL 33426

Title Director

Vasquez, Maritza
7410 Hidden Hollow Drive
Orlando, FL 32822-7916

Title Secretary

Bialas, Bob
3627 W. Waters Avenue
Tampa, FL 33614

Title VP

Murnane, Sean
2100 East Michigan Street
Orlando, FL 32806

Title Director

Barlow, Terri
1225 Clearlake Road
Cocoa, FL 32922

Title Director

Heidel, LaFonda
PO Box 16639
Tallahassee, FL 32317

Title Director

Stanton, Tanya
803 S Woodland Blvd
Deland, FL 32720

Title Director

Wolin, Vicki
7227 Land O Lakes Blvd
Land O Lakes, FL 34638

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 01/18/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
10/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
08/27/2012 -- Amendment View image in PDF format
08/13/2012 -- Amendment View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/08/2009 -- ANNUAL REPORT View image in PDF format
02/10/2008 -- ANNUAL REPORT View image in PDF format
06/07/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/22/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
10/11/1999 -- Domestic Non-Profit View image in PDF format