Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY LEGAL SERVICES OF MID-FLORIDA, INC.

Filing Information
711555 59-1156260 09/29/1966 FL ACTIVE CORPORATE MERGER 12/26/2003 01/01/2004
Principal Address
122 E. COLONIAL DRIVE, SUITE 200
ORLANDO, FL 32801

Changed: 05/24/2019
Mailing Address
122 E. COLONIAL DRIVE, SUITE 200
ORLANDO, FL 32801

Changed: 05/24/2019
Registered Agent Name & Address UCC FILING & SEARCH SERVICES
1574 VILLAGE SQUARE BLVD
SUITE 100
TALLAHASSEE, FL 32309

Name Changed: 12/26/2003

Address Changed: 09/16/2005
Officer/Director Detail Name & Address

Title Director

HAMILTON-SMITH, CYNTHIA
417 E 2ND ST
SANFORD, FL 32771

Title Director

COLOMBO, JOSEPH
2020 W EAU GALLIE BLVD
STE 106
MELBOURNE, FL 32935

Title Director

MASON, JOSEPH
101 S MAIN ST
BROOKSVILLE, FL 34601

Title CEO

Harvey, Jeffrey
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Title President

Ross Andino, Kevin
307 Cranes Roost Blvd.
Suite 2010
Altamonte Springs, FL 32701

Title VP

Akin, Sherri
101 N Woodland Blvd
Suite 212
DeLand, FL 32720

Title Director

Vickers, Wynn
110 NW 1st Avenue
Suite 5000
Ocala, FL 34475

Title Secretary

Owens, Scott
2488 E Michigan Street
Orlando, FL 32806

Title Director, VP

Rentz, Carrie
P. O. Box 1113
Winter Park, FL 32790-1113

Title Director

O'Berry, Tarnecia
122 E. Colonial Drive
200
Orlando, FL 32801

Title Director

Nix, Sakeena
2750 David Walker Drive
2117
Eustis, FL 32726

Title Director

Brown, Cassandra
9624 Seaview Drive
206
Leesburg, FL 34788

Title Treasurer

Bartley, John
722 West Hwy 22
Wewahitcka, FL 32465

Title Director

FREY, MATTHEW
2750 DORA AVE.
TAVARES, FL 32778

Title Director

BLOCKER, JEREMIAH
100 SOUTHPARK BLVD.
SUITE 414
ST AUGUSTINE, FL 32086

Title Director

BROWN, BRUCE
6996 PIAZZA GRANDE AVE.
301
ORLANDO, FL 32835

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 01/26/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
07/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
05/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
12/26/2003 -- Merger View image in PDF format
12/17/2003 -- Name Change View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
08/04/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format