Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
REGIONAL COOPERATIVE ALLIANCE, INC.
Filing Information
N01000008019
66-0033581
11/13/2001
FL
ACTIVE
Principal Address
Changed: 02/26/2009
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Changed: 02/26/2009
Mailing Address
Changed: 02/26/2009
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Changed: 02/26/2009
Registered Agent Name & Address
Krahl, Wren G, Exec Dir
Name Changed: 03/06/2024
Address Changed: 02/26/2009
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Name Changed: 03/06/2024
Address Changed: 02/26/2009
Officer/Director Detail
Name & Address
Title Director
TODD, BARBARA S
Title Director
Brown, Woody
Title Director
Cohen, Harry
Title Chair
Mariano, Jack
Title CEO
Krahl, Wren G
Title Director
Rodriguez , Tony
Title Vice Chair
Gabbard, Brandi
Title Director
Bennett, David
Title Director
Rene Flowers
Title Director
Ray Turner
Title Director
Lisa Gonzalez Moore
Title Director
Maureen Freaney
Title Director
Brian Hawkins
Title Director
Rebecca Bays
Title Director
Jason Jones
Title Director
TODD, BARBARA S
8462 35th Avenue North
SAINT PETERSBURG, FL 33710
SAINT PETERSBURG, FL 33710
Title Director
Brown, Woody
201 Highland Ave.
Largo, FL 33779
Largo, FL 33779
Title Director
Cohen, Harry
P.O. Box 1110
Tampa, FL 33601
Tampa, FL 33601
Title Chair
Mariano, Jack
8731 Citizens Drive
New Port Richey, FL 34654
New Port Richey, FL 34654
Title CEO
Krahl, Wren G
4000 Gateway Centre Blvd. Suite 100
Pinellas Park, FL 33782
Pinellas Park, FL 33782
Title Director
Rodriguez , Tony
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Vice Chair
Gabbard, Brandi
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Bennett, David
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Rene Flowers
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Ray Turner
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Lisa Gonzalez Moore
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Maureen Freaney
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Brian Hawkins
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Rebecca Bays
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Title Director
Jason Jones
4000 GATEWAY CENTRE BLVD
SUITE 100
PINELLAS PARK, FL 33782
SUITE 100
PINELLAS PARK, FL 33782
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/12/2023 |
2024 | 03/06/2024 |
Document Images