Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHILDREN'S DIAGNOSTIC & TREATMENT CENTER, INC.

Filing Information
N00000004779 65-1026739 07/20/2000 FL ACTIVE AMENDMENT 05/07/2015 NONE
Principal Address
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Changed: 02/23/2010
Mailing Address
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Changed: 02/23/2010
Registered Agent Name & Address Del Amo, Gerald M, Esq.
1800 N.W. 49th Street
Suite 120
FORT LAUDERDALE, FL 33309

Name Changed: 03/06/2019

Address Changed: 03/01/2016
Officer/Director Detail Name & Address

Title VC

Staley, L. Jack
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Chairman

Lippman, Juliette
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Secretary

Walker, William
1401 S. Federal Highway
FT. LAUDERDALE, FL 33316

Title Director

Zanartu, Christian
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Angier, Stacy
1401 S. Federal Highway
Fort Lauderdale, FL 33316

Title Director

Strum, Shane
1800 NW 49th St
Fort Lauderdale, FL 33309

Title Treasurer

Bert, Alisa
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Lafratta, Sergio
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Lagasse, Megan
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Reiter, Ryan
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Gertz, Maria
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Mayerson, Lindsay
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Schultz, Andrew
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Title Director

Marando, Chelsea
1401 S FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 03/06/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
06/26/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- Reg. Agent Resignation View image in PDF format
05/07/2015 -- Amendment View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- Reg. Agent Change View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- Reg. Agent Change View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- ANNUAL REPORT View image in PDF format
07/20/2000 -- Domestic Non-Profit View image in PDF format