Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EPILEPSY SERVICES FOUNDATION, INC.

Filing Information
726327 59-1680892 05/04/1973 FL ACTIVE NAME CHANGE AMENDMENT 06/10/1997 NONE
Principal Address
4628 N. ARMENIA AVE.
TAMPA, FL 33603-2706

Changed: 08/09/2010
Mailing Address
4628 N. ARMENIA AVE.
TAMPA, FL 33603-2706

Changed: 08/09/2010
Registered Agent Name & Address Michael, Kathleen Marie
12917 N Oregon Ave
Tampa, FL 33612

Name Changed: 01/13/2020

Address Changed: 01/13/2020
Officer/Director Detail Name & Address

Title Treasurer

BARRY, SCOTT
4624 NORTH ARMENIA AVENUE
TAMPA, FL 33603

Title Director

Englund, Gary
14925 Lake Forest Drive
Lutz, FL 33559

Title Director

Miano, Marcelo
777 N Ashley Drive
2507
Tampa, FL 33602

Title Director, President

Boggess, Karen
742 Wellington Court
Oldsmar, FL 34677

Title Director, VP

Scott, Monique
5316 Sagecrest Dr
Lithia, FL 33547

Title Director, Secretary

Ferro, Cristina
4628 N Armenia Ave
Tampa, FL 33603

Title Executive Director

Michael, Kathleen M
12917 N Oregon Ave
Tampa, FL 33612

Title Director

Fritch, Kristin
3005 West Fair Oaks Ave
Tampa, FL 33611

Title Director

Carreon-Sessa, Maria
4017 Arroyo Ln
Tampa, FL 33624

Title Director, Treasurer

Holding, Warren
2208 Lone Palm Drive
Wimauma, FL 33598

Title Director

King, Percy
4628 N. ARMENIA AVE.
TAMPA, FL 33603-2706

Title Director

Williams, Christopher
4628 N Armenia Ave
Tampa, FL 33603

Title Director

Young, Ryan
4628 N Aremenia Ave
Tampa, FL 33603

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/31/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- Reg. Agent Change View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- ADDRESS CHANGE View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
06/10/1997 -- AMENDMENT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format