Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNRISE CHILDREN'S SERVICES, INC.
Filing Information
N03849
59-0714818
06/22/1984
FL
ACTIVE
AMENDED AND RESTATEDARTICLES/NAME CHANGE
03/13/2020
NONE
Principal Address
Changed: 02/18/2019
9040 Sunset Drive
Miami, FL 33173
Miami, FL 33173
Changed: 02/18/2019
Mailing Address
Changed: 08/31/2015
9040 Sunset Drive
Miami, FL 33173
Miami, FL 33173
Changed: 08/31/2015
Registered Agent Name & Address
WRAY, ZACHARY
Name Changed: 04/05/2022
Address Changed: 04/05/2022
9040 SUNSET DR
MIAMI, FL 33173
MIAMI, FL 33173
Name Changed: 04/05/2022
Address Changed: 04/05/2022
Officer/Director Detail
Name & Address
Title President
Wray, Zachary
Title Director/Chair
Schettino, Anthony
Title Director
Storm, Chip
Title Director
Latrico, Sal
Title Director
Lank, Bill
Title Director
Owens, William L
Title Director
Wetherington, Gloria A
Title Director
Hicks, Gregory
Title Asst. Secretary
Potter, Sherri L
Title Secretary, Treasurer
Dormann, Jameson
Title President
Wray, Zachary
9040 Sunset Drive
Miami, FL 33173
Miami, FL 33173
Title Director/Chair
Schettino, Anthony
3108 W. Lawn Ave
Tampa, FL 33611
Tampa, FL 33611
Title Director
Storm, Chip
4120 W. Tara Street
Tampa, FL 33629
Tampa, FL 33629
Title Director
Latrico, Sal
3305 S. Shamrock Road
Tampa, FL 33629
Tampa, FL 33629
Title Director
Lank, Bill
2733 NE 37th Drive
Fort Lauderdale, FL 33308
Fort Lauderdale, FL 33308
Title Director
Owens, William L
27537 Hickory Bay Drive
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Title Director
Wetherington, Gloria A
2050 E. Oakland Park Blvd
Ft. Lauderdale, FL 33306
Ft. Lauderdale, FL 33306
Title Director
Hicks, Gregory
5 Far Hills Drive
Avon, CT 06001
Avon, CT 06001
Title Asst. Secretary
Potter, Sherri L
9040 Sunset Drive
Miami, FL 33173
Miami, FL 33173
Title Secretary, Treasurer
Dormann, Jameson
9040 Sunset Drive
Miami, FL 33173
Miami, FL 33173
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 02/02/2023 |
2024 | 01/25/2024 |
Document Images