Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PAUL R. HORTIN CHILD DEVELOPMENT CENTER, INC.

Filing Information
N44104 59-3074733 06/24/1991 06/19/1991 FL ACTIVE REINSTATEMENT 10/01/2022
Principal Address
467 1ST AVENUE NORTH
ST. PETERSBURG, FL 33701
Mailing Address
467 1ST AVENUE NORTH
ST. PETERSBURG, FL 33701
Registered Agent Name & Address TOPPE, MELANIE W
210 14TH AVENUE NORTH
ST PETERSBURG, FL 33701

Name Changed: 12/07/2015

Address Changed: 08/29/2006
Officer/Director Detail Name & Address

Title President, Treasurer, Director

TOPPE, MELANIE W
210 14TH AVENUE NORTH
ST PETERSBURG, FL 33701

Title Director

Swartz, Janice, Dr.
1257 Fairway Cir S
Saint Petersburg, FL 33705

Title Director

Presler, Melissa
1032 24th Avenue N
St. Petersburg, FL 33704

Title Director

Ocker, Amanda
855 Central Avenue
205
Saint Petersburg, FL 33701

Title Director

Williams, Marina
1945 68th Avenue S
Saint Petersburg, FL 33712

Annual Reports
Report YearFiled Date
2022 10/01/2022
2023 08/30/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
08/30/2023 -- ANNUAL REPORT View image in PDF format
10/01/2022 -- REINSTATEMENT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- REINSTATEMENT View image in PDF format
12/07/2015 -- REINSTATEMENT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- REINSTATEMENT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
10/12/2007 -- REINSTATEMENT View image in PDF format
08/29/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- REINSTATEMENT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- REINSTATEMENT View image in PDF format
02/09/2000 -- Amendment View image in PDF format
09/21/1999 -- ANNUAL REPORT View image in PDF format
08/12/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
07/19/1995 -- ANNUAL REPORT View image in PDF format