Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA WEST COAST PUBLIC BROADCASTING, INC.

Filing Information
731207 59-0840626 11/18/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/05/2007 NONE
Principal Address
1300 NORTH BOULEVARD
TAMPA, FL 33607

Changed: 04/30/2009
Mailing Address
1300 NORTH BOULEVARD
TAMPA, FL 33607

Changed: 04/30/2009
Registered Agent Name & Address Friedberg, Debra
1300 N BOULEVARD
TAMPA, FL 33607

Name Changed: 04/10/2019

Address Changed: 04/14/1982
Officer/Director Detail Name & Address

Title President & CEO

GROVE, PAUL
1300 NORTH BOULEVARD
TAMPA, FL 33607

Title Immediate Past Chair

BROWNSTEIN, SUZANNE OAKS
2917 W. BAYSHORE COURT
TAMPA, FL 33611-2807

Title Chairman

BOMSTEIN, ALAN
620 Drew Street
Clearwater, FL 33755-4108

Title Treasurer

SHINN, GARRETT CPA
1001 3rd Avenue W
Suite 500
BRADENTON, FL 34205

Title Director

Dobkin, Richard J.
4201 BAYSHORE BLVD
UNIT 1404
TAMPA, FL 33611

Title VC

Sparling, Jeffery
201 North Franklin St
Suite 2400
Tampa, FL 33602

Title Director

SHIMBERG, HEIDI
2903 BAYSHORE VISTA DRIVE
TAMPA, FL 33611

Title Director

CALAFELL, BOB
600 GARRISON COVE LANE
# PH
TAMPA, FL 33602-5975

Title Director

BENNETT, JAMES
562 MARSH CREEK ROAD
VENICE, FL 34292

Title Director

BUTLER, BRIAN
17512 MALLARD COURT
LUTZ, FL 33559

Title Director

CRAIG, SUSAN S
1011 SUNSET DRIVE
LAKE WALES, FL 33853

Title Director

DOUGLAS, PATRICIA
5017 W SAN MIGUEL
TAMPA, FL 33629

Title Director

ENGLE, WALT
3300 Publix Corporate Parkway
LAKELAND, FL 33811

Title Director

MACARI, CLAUDE
3610 SHORE ACRES BLVD NE
ST. PETERSBURG, FL 33703

Title Director

SAMELSON, SAMUEL
340 SOUTH PALM AVENUE
Unit 83
SARASOTA, FL 34236

Title Secretary

WILLIAMS, JENNIFER, CFP
401 East Jackson Street
19th Floor
TAMPA, FL 33602

Title Director

HOYT, NANCY HALE
PO Box 832
LAKE WALES, FL 33859-0832

Title Director

GOUGH, ROBERT B, III
101 W Kennedy Blvd
Suite 3700
TAMPA, FL 33602

Title Director

UNRUH, CATHY
180 BEACH DRIVE NE
21ST FLOOR
ST. PETERSBURG, FL 33701

Title Director

MARTIN, JEAN
35 WATERGATE DRIVE
#1203
SARASOTA, FL 34236-6831

Title Director

PLUMMER, KEVIN
727 WEST CASS STREET
TAMPA, FL 33606

Title Director

MILES, GEORGE
111 S PINEAPPLE AVE
UNIT #910
SARASOTA, FL 34236-6831

Title Director

BAGGETT, LORI
4221 W. BOY SCOUT BLVD
SUITE 100
Tampa, FL 33607

Title Director

RIVERA, DICK
401 S PALM AVENUE
UNIT 1102
SARASOTA, FL 34236-6831

Title Director

Drummond, Danielle
1392 Cresent Woods Loop
Lakeland, FL 33813

Title Director

Mangar, Devanand
360 Blanca Avenue
Tampa, FL 33606

Title Director

Gault, Scott
601 Bayshore Blvd.
#100
Tampa, FL 33606

Title Director

Philipson, Jon
601 S Blvd
Tampa, FL 33606

Title Director

Riseman, Benson
3722 Las Vegas Blvd S
Ste 3602E
Las Vegas, NV 89158

Title Director

Craig, Susan S.
1011 Sunset Drive
Lake Wales, FL 33583

Title Director

duPont, Thomas L.
808 Osceola Rd.
Belleair, FL 33756

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/06/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- Amended and Restated Articles View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
06/26/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/28/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
07/12/1995 -- ANNUAL REPORT View image in PDF format