Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILLA CARSON HEALTH AND WELLNESS CENTER, INC.

Filing Information
N96000004513 65-0743078 08/29/1996 FL ACTIVE REINSTATEMENT 10/29/2015
Principal Address
1108 N. MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Changed: 04/17/2004
Mailing Address
1108 N. MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Changed: 04/17/2004
Registered Agent Name & Address Nunn-Crawford , Kimberley
1108 N MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Name Changed: 04/06/2023

Address Changed: 01/19/2020
Officer/Director Detail Name & Address

Title Other, Executive Director

Nunn-Crawford, Kimberley
1108 N MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Title Secretary

Moore, Felicia
1108 N. MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Title Director

Heastie, Ernestine C
1108 N. MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Title Director

Sherman, Thomas
1108 N. MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Title President

Childs, Carlton
1108 N. Martin L. King Jr. Ave.
Clearwater, FL 33755

Title Treasurer

Heastie, Joe
1108 N. Martin Luther King jr. Ave
clearwater, FL

Title Director

Hinson, Thomas
1108 N. Martin Luther King jr. Ave
Clearwater, FL 33755

Title Director

Atkinson, Joan Rosalyn
1108 N. MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Title Director

Clark, Andrea
1108 N. MARTIN LUTHER KING AVE
CLEARWATER, FL 33755

Annual Reports
Report YearFiled Date
2022 02/20/2022
2023 04/06/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
02/20/2022 -- ANNUAL REPORT View image in PDF format
03/28/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
05/16/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- REINSTATEMENT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
05/12/2011 -- Name Change View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- Name Change View image in PDF format
08/11/2005 -- ANNUAL REPORT View image in PDF format
04/17/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- Amendment View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
08/29/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format