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
9040 Sunset Drive
Miami, FL 33173

Changed: 02/18/2019
Mailing Address
9040 Sunset Drive
Miami, FL 33173

Changed: 08/31/2015
Registered Agent Name & Address WRAY, ZACHARY
9040 SUNSET DR
MIAMI, FL 33173

Name Changed: 04/05/2022

Address Changed: 04/05/2022
Officer/Director Detail Name & Address

Title President

Wray, Zachary
9040 Sunset Drive
Miami, FL 33173

Title Director/Chair

Schettino, Anthony
3108 W. Lawn Ave
Tampa, FL 33611

Title Director

Storm, Chip
4120 W. Tara Street
Tampa, FL 33629

Title Director

Latrico, Sal
3305 S. Shamrock Road
Tampa, FL 33629

Title Director

Lank, Bill
2733 NE 37th Drive
Fort Lauderdale, FL 33308

Title Director

Owens, William L
27537 Hickory Bay Drive
Bonita Springs, FL 34134

Title Director

Wetherington, Gloria A
2050 E. Oakland Park Blvd
Ft. Lauderdale, FL 33306

Title Director

Hicks, Gregory
5 Far Hills Drive
Avon, CT 06001

Title Asst. Secretary

Potter, Sherri L
9040 Sunset Drive
Miami, FL 33173

Title Secretary, Treasurer

Dormann, Jameson
9040 Sunset Drive
Miami, FL 33173

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 02/02/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- Reg. Agent Change View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
12/15/2021 -- Reg. Agent Change View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- Amended/Restated Article/NC View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
10/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
07/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
08/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
09/29/2008 -- REINSTATEMENT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format