Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COPPERHEAD CHARITIES, INC.

Filing Information
769717 59-2319162 08/03/1983 FL ACTIVE NAME CHANGE AMENDMENT 09/12/2008 NONE
Principal Address
35111 US Highway 19 North
Suite 302
Palm Harbor, FL 34684

Changed: 03/07/2024
Mailing Address
35111 US Highway 19 North
Suite 302
Palm Harbor, FL 34684

Changed: 03/07/2024
Registered Agent Name & Address West, Tracy
35111 US Highway 19 North
302
Palm Harbor, FL 34684

Name Changed: 10/13/2014

Address Changed: 03/07/2024
Officer/Director Detail Name & Address

Title President

West, Tracy Ann
35111 US Highway 19 North
Suite 302
Palm Harbor, FL 34684

Title Past General Chairman

Eisch, Jim
14480 - 62nd Street
Clearwater, FL 33760

Title Director

Gates, Tom
20621 Amanda Court
Land o'Lakes, FL 34638

Title Co General Chair

Barber, Ronde
35111 US Hwy 19 N
Palm Harbor, FL 34684

Title Director

Robinson, Keith
8058 - 12th Avenue South
St. Pete, FL 33707

Title Director

Cavner, Hollis
301 Fishermans Way
Jupiter, FL 33477

Title Director

Doyle, Jr., Dan
5109 W. Lemon Street
Tampa, FL 33609

Title Director

Sullivan, Chris
1511 N. West Shore Blvd.
#750
Tampa, FL 33602

Title Co General Chair

Astra, John
35111 US Highway 19 North
Suite 302
Palm Harbor, FL 34684

Title Director

Couris, John
P.O. Box 1289
Tampa, FL 33601

Title Director

Marcus, Greene
360 Central Avenue
16th Floor
St. Petersburg, FL 33701

Title Director

Blaylock, Paul
2913 W Fair Oaks
Tampa, FL 33611

Title Director

Heckes, Howard
2900 W. Julia #1904
Tampa, FL 33629

Title Director

Parks, Penny
100 E. Madison St
Tampa, FL 33602

Title Director

Sam, Rosati
506 Oceanview Ave
Palm Harbor, FL 34683

Title Director

Wax, Jon
35111 US Hwy 19 N
Suite 302
Palm Harbor, FL 34684

Title Director

McNally, Mike
35111 US Highway 19 North
Suite 302
Palm Harbor, FL 34684

Title Director

Fitzpatrick, Mark
35111 US Highway 19 North
Suite 302
Palm Harbor, FL 34684

Title Director

Rhoads, Alyssa
35111 US Highway 19 North
Suite 302
Palm Harbor, FL 34684

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 03/05/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/05/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
10/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
09/19/2008 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- Name Change View image in PDF format
10/25/2007 -- Amendment View image in PDF format
06/14/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format