Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA'S VOICE ON DEVELOPMENTAL DISABILITIES, INC.

Filing Information
N95000001103 65-0564618 03/09/1995 FL INACTIVE VOLUNTARY DISSOLUTION 02/27/2020 NONE
Principal Address
5591 NE 28TH AVE
FT. LAUDERDALE, FL 33308

Changed: 08/01/2018
Mailing Address
P.O. Box 24531
Fort Lauderdale, FL 33307

Changed: 01/27/2013
Registered Agent Name & Address LAKIN, ARLENE ESQ.
2600 NE 14TH ST CAUSEWAY
POMPANO BEACH, FL 33062

Name Changed: 01/27/2013

Address Changed: 08/01/2018
Officer/Director Detail Name & Address

Title Director/Vice-President

HAZELTINE, SHERI, Esq.
800 PALM TRAIL PLAZA, SUITE 3
DELRAY BEACH, FL 33483

Title Director/President

ARLENE, LAKIN, Esq.
% ARLENE LAKIN, ESQ.
7284 W. ATLANTIC BLVD.
MARGATE, FL 33063

Title Director

Moll, Diana, Dr.
3749 Gulfstream Way
Davie, FL 33328

Title Director

Watkins, Elysia
4026 29th Avenue North
St. Petersburg, FL 33317

Title Director/Treasurer

Liberty, Kim
P.O. Box 11339
Fort Lauderdale, FL 11339

Title D

Elliott, Jessica, Esq.
15888 SW 95th Avenue, Unit 222
Miami, FL 33157

Title D

Finchum, Travis, Esq.
901 Chestnut Street
Suite B
Clearwater, FL 33756

Title D

Fisher, Gail, Esq.
8551 W. Sunrise Blvd.
Suite 300
Plantation, FL 33322

Title D

Ginsberg, Jill, Esq.
3875 Amalfi Drive
Hollywood, FL 33021

Title Secretary

Rosenbloom, Martin, Esq.
P.O. Box 16325
Plantation, FL 33318

Title Director

Rothberg, Melvin, Mr.
11530 NW 83rd Way
Parkland, FL 33076

Title D

Sketchley, Twyla, Esq.
3689 Coolidge Court
Suite 8
Tallahassee, FL 32311

Title Director

November, Alyse, LCSW
930 Parkside Circle N.
Boca Raton, FL 33486

Title Director

Marcus, Rochelle, Esq.
6058 NW 71st Terrace
Parkland, FL 33067

Title Director

Belo, Lynn, Esq.
5745 SW 75th Street
#363
Gainesville, FL 32608

Title Director

Martin, Katelyn
11495 Whisper Sound Drive
Boca Raton, FL 33428

Title Director

Brushingham, R. Lee, Mr.
3021 NE 57th Court
Fort Lauderdale, FL 33308

Title Director

Cellini, Dina, Esq.
211 Bal Cross Drive
Bal Harbour, FL 33154

Title Director

Sattan, Sandi, RN
9649 Edengrove Court
Boynton Beach, FL 33473-4919

Title Director

Trumbore, Jacqueline, Esq.
1764 NW 36th Court
Oakland Park, FL 33309-5814

Annual Reports
Report YearFiled Date
2017 01/15/2017
2018 01/28/2018
2019 04/30/2019

Document Images
02/27/2020 -- VOLUNTARY DISSOLUTION View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
01/28/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
01/17/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- Reg. Agent Change View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
07/27/2010 -- O/D NAME CORRECTION View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
01/18/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- Name Change View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/11/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
01/13/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- Name Change View image in PDF format
01/14/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format