Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
EASTER SEALS FLORIDA, INC.
Filing Information
700308
59-0637848
01/05/1960
FL
ACTIVE
NAME CHANGE AMENDMENT
06/23/1998
NONE
Principal Address
Changed: 12/04/2018
2010 Crosby Way
Winter Park, FL 32792-4119
Winter Park, FL 32792-4119
Changed: 12/04/2018
Mailing Address
Changed: 12/04/2018
2010 Crosby Way
Winter Park, FL 32792-4119
Winter Park, FL 32792-4119
Changed: 12/04/2018
Registered Agent Name & Address
TAYLOR, CORY L, Esq.
Name Changed: 01/05/2024
Address Changed: 02/24/2021
LAW OFFICE OF CORY TAYLOR , P.A.
6822 Seminole Drive
ORLANDO, FL 32812
6822 Seminole Drive
ORLANDO, FL 32812
Name Changed: 01/05/2024
Address Changed: 02/24/2021
Officer/Director Detail
Name & Address
Title President and CEO
Susan, Ventura
Title Director
Taylor, Cory L
Title Director
Hanna, Edward R
Title COO
Porcaro, Rob
Title Second Vice Chair
Kern, Joseph
Title First Vice Chair
Lambert, Ronald L.
Title Director
Lewis, Rebecca
Title Program Location
Amar Center
Title Program Location
Camp Challenge
Title Program Location
Palm Bay Facility
Title Program Location
Naples Office
Title Program Location
Port St. Lucie Office
Title Program Location
Altrusa House
Title Chairman
Osborne, Karen E
Title CFO
Blake, Rikesha
Title Director
Clatterbuck, Chiara
Title Treasurer
Suchor, Robert
Title Director
Eagan, Jessica
Title Program Location
School for Limitless Learning
Title President and CEO
Susan, Ventura
10061 Chardonnay Drive
Orlando, FL 32832
Orlando, FL 32832
Title Director
Taylor, Cory L
Law Offfice of Cory Taylor, P.A.
6822 Seminole Drive
Orlando, FL 32812
6822 Seminole Drive
Orlando, FL 32812
Title Director
Hanna, Edward R
Fiserv, Inc
22 Hughes Pl, Apt 1
Summit, NJ 07901
22 Hughes Pl, Apt 1
Summit, NJ 07901
Title COO
Porcaro, Rob
14525 Bretton Woods Trace
Delray Beach, FL 33446
Delray Beach, FL 33446
Title Second Vice Chair
Kern, Joseph
112 Kennison Dr
Orlando, FL 32801
Orlando, FL 32801
Title First Vice Chair
Lambert, Ronald L.
220 South Edinburgh Dr
Winter Park, FL 32792
Winter Park, FL 32792
Title Director
Lewis, Rebecca
286 Caravelle Drive
Jupiter, FL 33458
Jupiter, FL 33458
Title Program Location
Amar Center
213 S. Congress Ave
West Palm Beach, FL 33409-3823
West Palm Beach, FL 33409-3823
Title Program Location
Camp Challenge
31600 Camp Challenge Rd.
Sorrento, FL 32776-9558
Sorrento, FL 32776-9558
Title Program Location
Palm Bay Facility
2475 Palm Bay Rd. NE
Palm Bay, FL 32905
Palm Bay, FL 32905
Title Program Location
Naples Office
8793 Tamiami Tr., Unit 111
Naples, FL 34113-3300
Naples, FL 34113-3300
Title Program Location
Port St. Lucie Office
2100 SE Hillmoor Dr, Unit 104
Port St. Lucie, FL 34952
Port St. Lucie, FL 34952
Title Program Location
Altrusa House
2002 NW 36th Ave
Gainesville, FL 32605-2493
Gainesville, FL 32605-2493
Title Chairman
Osborne, Karen E
10881 SW Candlewood Road
Port St Lucie, FL 34987
Port St Lucie, FL 34987
Title CFO
Blake, Rikesha
709 Remington Oak Dr
LAKE MARY, FL 32746
LAKE MARY, FL 32746
Title Director
Clatterbuck, Chiara
5097 Blacknell Lane
Sanford, FL 32771
Sanford, FL 32771
Title Treasurer
Suchor, Robert
5255 Baskin Street
Orlando, FL 32814
Orlando, FL 32814
Title Director
Eagan, Jessica
1901 S. Congress Ave
240
Boynton Beach, FL 33426
240
Boynton Beach, FL 33426
Title Program Location
School for Limitless Learning
2460 Bloomingdale Ave.
Suite 170
Valrico, FL 33596
Suite 170
Valrico, FL 33596
Annual Reports
Report Year | Filed Date |
2023 | 02/03/2023 |
2024 | 01/05/2024 |
2024 | 09/10/2024 |
Document Images