Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRANDON SPORTS AND AQUATIC CENTER, INC.

Filing Information
705355 59-1001300 05/20/1963 FL ACTIVE AMENDMENT AND NAME CHANGE 09/24/2004 NONE
Principal Address
405 BEVERLY BLVD
BRANDON, FL 33511

Changed: 06/25/1998
Mailing Address
405 BEVERLY BLVD
BRANDON, FL 33511

Changed: 06/25/1998
Registered Agent Name & Address BURGESS, CHARLES WJR
405 BEVERLY BLVD
BRANDON, FL 33511

Name Changed: 04/10/2012

Address Changed: 11/16/2009
Officer/Director Detail Name & Address

Title Immediate Past Chair

Jones, Jason
607 Hitchcock Street
Plant City, FL 33563

Title Chairman

Beckinger, Craig
405 Beverly Blvd
Brandon, FL 33511

Title CEO

Burgess, Charles W
16310 Egret Crossing Lane
Lithia, FL 33547

Title Director

Pello, Chris
1649 Bloomingdale Avenue
Valrico, FL 33596

Title COO

Somers, Amy
405 Beverly Blvd
Brandon, FL 33511

Title Director

Myers, Dawn
3419 Brook Crossing Drive
Brandon, FL 33511

Title Director

Davis, Ian
107 N 11th Street
505
Tampa, FL 33602

Title VC

Kraatz, Andy
416 North Bryan Circle
Brandon, FL 33511

Title Director

Hartfield, Gary
3420 S. Dale Mabry Hwy
Unit S
Tampa, FL 33629

Title Secretary

Skidmore, Patrick
10524 Sanford Street
Riverview, FL 33578

Title Treasurer

Stark, Bobby
138 N Moon Avenue
Brandon, FL 33510

Title Director

Turcios, David
150 E Bloomingdale Avenue
#134
Brandon, FL 33511

Title Director

Oldham, Craig, Dr.
413 W Robertson Street
Brandon, FL 33511

Title Director

Curchin, Chad
1312 Orangewalk Drive
Brandon, FL 33511

Title Director

Rosal, Isabella
601 S Harbour Island Blvd
Suite 109
Tampa, FL 33602

Title Director

Conklin Perez, Sharon
9721 Executive Center Drive North
St. Petersburg, FL 33702

Annual Reports
Report YearFiled Date
2022 01/16/2022
2023 01/03/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/16/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
07/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/20/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/07/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
10/12/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Reg. Agent Change View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
09/24/2004 -- ANNUAL REPORT View image in PDF format
09/24/2004 -- Amendment and Name Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
09/24/1997 -- AMENDMENT View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format