Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEARNING EMPOWERED, INC.

Filing Information
733342 59-1623437 07/21/1975 FL ACTIVE RESTATED ARTICLES AND NAME CHANGE 02/06/2020 NONE
Principal Address
6801 38th Ave. N
St. Petersburg, FL 33710

Changed: 08/29/2022
Mailing Address
6801 38th Ave. N
St. Petersburg, FL 33710

Changed: 08/29/2022
Registered Agent Name & Address COLE, STEPHEN
625 Court Street
CLEARWATER, FL 33756

Name Changed: 08/01/1996

Address Changed: 02/12/2020
Officer/Director Detail Name & Address

Title Board of Directors, President

Johnson, John T
126 16th Avenue South
St. Petersburg, FL 33701

Title Board of Directors, VP

Gaffney, Laura
2851 Pheasant Run
Clearwater, FL 33759

Title Executive Director

Negrini, Lisa S, Phd
1898 Shore Drive South
Apt 105
South Pasadena, FL 33707

Title Board of Directors, Ex Officio

Hotho, Emily
1216 N Riverhills Dr
Temple Terrace, FL 33617

Title Board of Directors Secretary

Redmond, Jacquelyn
Brightwater Blv NE
St. Petersburg, FL 33704

Title Board of Directors

Holloman, Tavia
7926 Endless Summer Court
Land O' Lakes, FL 34637

Title Director, Treasurer

Oliver, Kyle
2009 Mimosa Drive
Lynchburg, VA 24503

Title Director

Fitzpatrick, Teresa, Esq.
6560 9th Ave N.
St. Petersburg, FL 33710

Title Director

Hood, Lisa
100 1st Ave. N
Unit 302
St. Petersburg, FL 33701

Title Director

Nixon, Al, Esq.
5941 40th Avenue North
St. Petersburg, FL 33709

Title Officer

Grimaldi, Beth
5106 11th Ave. N
St. Petersburg, FL 33701

Title Director

Gibson, Paul
3826 Salida Del Sol Drive
Ruskin, FL 33573

Title Director

Kier, Brian
444 18th Avenue
Indian Rocks Beach, FL 33785

Title Director

McCarthy, Colin
1534 Northeast 16th Terrace
Fort Lauderdale, FL 33304

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/26/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- Restated Articles & Name Chan View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
05/19/2014 -- Amended and Restated Articles View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- Amended/Restated Article/NC View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format