Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HCTA PROFESSIONAL LEARNING CENTER, INC.

Filing Information
715510 59-1371756 11/04/1968 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 09/26/2012 NONE
Principal Address
3102 N HABANA AVE
TAMPA, FL 33607

Changed: 02/07/2013
Mailing Address
3102 N HABANA AVE
TAMPA, FL 33607

Changed: 02/07/2013
Registered Agent Name & Address Wegmann, Brittni
3102 N HABANA AVE
TAMPA, FL 33607

Name Changed: 04/26/2024

Address Changed: 04/29/2014
Officer/Director Detail Name & Address

Title President

Wegmann, Brittni
3102 N HABANA AVENUE
TAMPA, FL 33607

Title VP

Kriete, Robert
6708 Providence Road
Riverview, FL 33578

Title Director

Hockman, Kathy
5722 Haborside Drive
TAMPA, FL 33615

Title Director

Glick, Hiedi
10235 Estero Bay Lane
Tampa, FL 33625

Title Secretary, Treasurer

Chuchman, Valerie
708 Hiawatha Street
Tampa, FL 33604

Title Director

Lee, Emily
2906 Wilder Creek Cicle
Plant City, FL 33566

Title Director

Wright, Kelvin
3130 W Lambright Street
522
Tampa, FL 33614

Title Director

Carey, Wendy
2721 N Morgan Street
Tampa, FL 33602

Title Director

Smith, Tony
1315 E Alabama Street
Plant City, FL 33563

Title Director

Jones, Gail
PO Box 5835
Tampa, FL 33675-

Title Director

Gambrell, Regina
4427 Cambio Gardens Court
Tampa, FL 33610

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/28/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
09/26/2012 -- Amended/Restated Article/NC View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
10/23/2006 -- REINSTATEMENT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
07/30/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format