Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNCOAST CHARITIES FOR CHILDREN, INC.

Filing Information
N92000000621 65-0397846 11/30/1992 FL ACTIVE NAME CHANGE AMENDMENT 12/22/2009 NONE
Principal Address
5317 FRUITVILLE ROAD
SUITE 43
SARASOTA, FL 34232

Changed: 03/19/2021
Mailing Address
5317 FRUITVILLE ROAD
SUITE 43
SARASOTA, FL 34232

Changed: 03/19/2021
Registered Agent Name & Address Nicandri, Lucy
5317 Fruitville Road - Suite 43
Sarasota, FL 34232

Name Changed: 02/28/2022

Address Changed: 02/28/2022
Officer/Director Detail Name & Address

Title President and Treasurer

Linehan, Greg
1515 Ringling Blvd.
230
SARASOTA, FL 34236

Title VP, Secretary

Chavers, Sam, Jr.
2 Marina Plaza
SARASOTA, FL 34236

Title Director

Brown, Julie
2495 Vaccaro Drive
SARASOTA, FL 34231

Title Director

Morrison, Robert
3028 57th Street SE
Bradenton, FL 34243

Title Director

Oriente, David
5220 McIntosh Road - Suite 1
Sarasota, FL 34233

Title Director

Williams, Simon
7140 15th Street East
Sarasota, FL 34243

Title Director

Judge, Genevieve
2099 Adams Lane
Sarasota, FL 34237

Title Director

Kotlarczyk, Paul
450 12th Street West
Bradenton, FL 34205

Title Director

McAuley, Maureen
4209 Hearthstone Drive
Sarasota, FL 34238

Title Director

Wood, Jamie
5323 Nathaniel Place
Sarasota, FL 34233

Title Director

Desrosiers, John
4952 Woodhurst Drive
Sarasota, FL 34243

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 04/07/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
07/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
12/22/2009 -- Name Change View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format