Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA BOTANICAL GARDENS FOUNDATION, INC.

Filing Information
N93000000927 59-1230940 02/23/1993 FL ACTIVE NAME CHANGE AMENDMENT 01/08/2003 NONE
Principal Address
12520 ULMERTON RD
LARGO, FL 33774-3602

Changed: 04/05/2006
Mailing Address
12520 ULMERTON RD
LARGO, FL 33774-3602

Changed: 04/05/2006
Registered Agent Name & Address Vorob, Martha
1146 64Th Ave S
St Petersburg, FL 33705

Name Changed: 03/06/2022

Address Changed: 02/14/2023
Officer/Director Detail Name & Address

Title President

Thomas, John
1200 Gulf Blvd.
Clearwater, FL 33767

Title VP

Nourse-Miller, Alison
855 Mandalay Ave.
Clearwater, FL 33767

Title VP

Haicken, Vivian
584 Bluffview Dr
Belleair Bluffs, FL 33770

Title Treasurer

Vorob, Martha
1146 64th St. S.
St. Petersburg, FL 33705

Title Secretary

Rosser, Janis
886 Weathersfield Dr
Dunedin, FL 34698

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 02/14/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
10/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
09/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2017 -- ANNUAL REPORT View image in PDF format
08/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
08/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
09/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/24/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- Name Change View image in PDF format
11/04/2002 -- REINSTATEMENT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
08/21/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
12/08/1997 -- Name Change View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
07/20/1995 -- ANNUAL REPORT View image in PDF format