Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEMINOLE COMMUNITY MENTAL HEALTH CENTER, INC.

Filing Information
717744 59-1304471 12/16/1969 FL INACTIVE CORPORATE MERGER 06/19/2014 07/01/2014
Principal Address
237 FERNWOOD BLVD
FERN PARK, FL 32730

Changed: 05/01/1996
Mailing Address
237 FERNWOOD BLVD
FERN PARK, FL 32730

Changed: 05/01/1996
Registered Agent Name & Address CT Corporation System
1200 SOUTH PINE ISLAND ROAD
STE 2300
PLANTATION, FL 33324

Name Changed: 03/05/2013

Address Changed: 01/04/2010
Officer/Director Detail Name & Address

Title Secretary

FLORIO, KAREN
1800 Mercy Drive, Suite 100
Orlando, FL 32808

Title Director

JOHNSON, FORBES
901 NORTH ORLANDO AVENUE
MAITLAND, FL 32755

Title Director

BATMAN, JON
200 MAITLAND AVE
ALTAMONTE SPRINGS, FL 32701

Title Director

SNEED, MARY
1612 RIVER BIRCH AVE
OVIEDO, FL 32765

Title O

DRISKELL, DEBBIE
1920 LAKESIDE DRIVE
ORLANDO, FL 32803

Title Director

Adams, Preston
8092 Canyon Lake Circle
Orlando, FL 32835

Title Director

GREGORY, LINDA
1557 CARPATHIAN DR
JACKSONVILLE, FL 32218

Title Director

LEMMA, DENNIS
100 BUSH BLVD
SANFORD, FL 32773

Title Director

LUCARELLI, JO ANN
298 HANGING MOSS CIRCLE
LAKE MARY, FL 32746

Title Chairman

SACKS, SERENA E
1892 LEATHER FERN DRIVE
OCOEE, FL 34761

Title VC

HEFFEMAN, DAVID R
8800 VALENCIA COLLEGE LANE
ORLANDO, FL 32801

Title Director

SMITH, BETH
720 RUGBY STREET
#200
ORLANDO, FL 32804

Title Chairman

Sacks, Serena E
1892 Leather Fern Drive
Ocoee, FL 34761

Title Treasurer

Grant, Tom
652 Magnolia Drive
Altamonte Springs, FL 32703

Title Director

Abramason, Barbara
995 Bucksaw Place
Longwood, FL 32750

Title Director

Beacham, Kip
100 Bush Boulevard
Sanford, FL 32773

Title Director

Bryan, Paul
2273 Lee Rd, #100
Winter Park, FL 32789

Title Director

Burruezo, Carlos
111 N. Magnolia Ave
Orlando, FL 32836

Title Director

Cady, Mark
10925 Woodchase Circle
Orlando, FL 32836

Title Director

Capraun, Lynn
15021 Winding Ridge
Clermont, FL 34711

Title Director

Christner, David
2431 Deloraine Trail
Maitland, FL 32751

Title Director

Davis, Andrew
3561 Hollow Oak Run
Oviedo, FL 32766

Title Director

Ehrlich, Gary
1701 Center Drive
Orlando, FL 32835

Annual Reports
Report YearFiled Date
2013 02/05/2013
2013 03/05/2013
2014 03/18/2014

Document Images
03/18/2014 -- ANNUAL REPORT View image in PDF format
11/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2013 -- Amendment View image in PDF format
03/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
07/10/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
09/07/2011 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
09/27/2010 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
07/27/2009 -- Reg. Agent Resignation View image in PDF format
07/22/2009 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
10/20/2008 -- ANNUAL REPORT View image in PDF format
10/09/2008 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
07/29/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ANNUAL REPORT View image in PDF format
09/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format