Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANATEE COUNTY FAMILY YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.

Filing Information
733925 59-1626905 09/25/1975 FL INACTIVE CORPORATE MERGER 12/29/2021 01/01/2022
Principal Address
MANATEE COUNTY FAMILY YMCA
3805 59TH ST W
BRADENTON, FL 34209

Changed: 06/11/1990
Mailing Address
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Changed: 02/28/2019
Registered Agent Name & Address RUSNAK, JAMIE
3805 59th St W
Bradenton, FL 34209

Name Changed: 03/09/2020

Address Changed: 02/27/2020
Officer/Director Detail Name & Address

Title Chairman

DEVITO, LISA
4611 98th Terrace E
Parrish, FL 34219

Title VC

HENSON, KYLE
11215 SR 70 E
#105
Lakewood Ranch, FL 34202

Title Secretary

ALLEN, JODI
11535 Palmbrush Trail
Lakewood Ranch, FL 34202

Title Treasurer

MCINTYRE, ALLEN
5800 Lakewood Ranch Blvd N
Sarasota, FL 34240

Title Director

HORTON GLADFELTER, LESLIE
1023 Manatee Ave W
1st Floor
Bradenton, FL 34205

Title Director

ZOLLER, BILL
6375 McKown Rd
Sarasota, FL 34240

Title Director

BRANNON, JOEY
1767 Lakewood Ranch Blvd
#172
Bradenton, FL 34211

Title President & CEO

Jones, Gene T
701 Center Rd
Venice, FL 34285

Title CFO

Campbell, John
4625 Antrim Dr
Sarasota, FL 34240

Title Director

Neal, Michael
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Title Director

Stanell, Robert, III
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Title Director

Kinnan, Harry
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Title Director

Quinn, Kevin
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Title Director

Mathis, Huldah
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Title Director

Washio, Brad
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Title Director

Johnson, Derick
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Title Director

Cooper, Steve
5100 Lakewood Ranch Blvd
Bradenton, FL 34211

Annual Reports
Report YearFiled Date
2020 02/27/2020
2020 03/09/2020
2021 06/04/2021

Document Images
06/04/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
06/23/2011 -- Amended and Restated Articles View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format