Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEGAL ADVOCACY CENTER OF CENTRAL FLORIDA, INC.

Filing Information
751686 59-2013486 03/24/1980 FL INACTIVE VOLUNTARY DISSOLUTION 12/30/2020 01/01/2004
Principal Address
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Changed: 06/11/2020
Mailing Address
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Changed: 06/11/2020
Registered Agent Name & Address UCC FILING & SEARCH SERVICES, INC.
1574 VILLAGE SQUARE BLVD
SUITE 100
TALLAHASSEE, FL 32309

Name Changed: 12/26/2003

Address Changed: 09/16/2005
Officer/Director Detail Name & Address

Title Director

HAMILTON-SMITH, CYNTHIA
417 E 2ND ST
SANFORD, FL 32771

Title DIRECTOR

COLOMBO, JOSEPH
2020 W EAU GALLIE BLVD
SUITE 106
MELBOURNE, FL 32935

Title Director

CHANNELL, WARREN
160 S MAIN ST
WINTER GARDEN, FL 34787

Title Director

MILLER, MELISSA
5001 ST JOHNS AVE
PALATKA, FL 32177

Title Director

MASON, JOSEPH
101 S MAIN ST
BROOKSVILLE, FL 34601

Title Director

Parrish, Christine
9815 BUCKHEAD COURT
WINDERMERE, FL 34786

Title Director

Wasylik, Michael
P. O. Box 2245
Dade City, FL 33526

Title Director

Elkin, Barry
12515 Spring Hill Dr.
Spring Hill, FL 34609

Title Treasurer

Argento, James
550 W. Main Street
Tavares, FL 32778

Title Director

Hunter Story, Max
328 2nd Ave. North
Jacksonville Beach, FL 32250

Title President

Ross Andino, Kevin
307 Cranes Roost Blvd
Suite 2010
Altamonte Springs, FL 32701

Title Director

Eunice, Garbutt
128 Orange Ave.
300
Daytona Beach, FL 32114

Title Director

Archer, Tangie
128 Orange Ave.
300
Daytona Beach, FL 32114

Title VP

Akin, Sherri
600 W. New York Avenue
DeLand, FL 32720

Title Director

Thacker Dorn, Celia
101 Church Street
Kissimmee, FL 34741

Title Director

Ortiz, Andrea
37 N Orange Avenue
Suite 500
Orlando, FL 32801

Title Director

Vickers, Wynn
110 NW 1st Avenue
Suite 5000
Ocala, FL 34475

Title Secretary

Owens, Scott
7180 Summit Drive
Winter Haven, FL 33884

Title Director

Somers, Diana
14272 Nickelodeon Street
Brooksville, FL 34613

Title Director

Kolodinsky, Rick
1305 N. Atlantic Avenue
New Smyrna Beach, FL 32169

Title Director

Rentz, Carrie
P.O. Box 1113
Winter Park, FL 32790

Title Director

Taylor, Janell
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Title Director

O'Berry, Tarnecia
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Title Director

Nix, Sakeena
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Title Director

Brown, Cassandra
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Title Director

Lafontaine, Amy
200 S. Orange Avenue
Suite 1200
Orlando, FL 32801

Title CEO

Harvey, Jeffrey
122 E. Colonial Drive
SUITE 200
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2018 03/08/2018
2019 03/18/2019
2020 06/11/2020

Document Images
12/30/2020 -- VOLUNTARY DISSOLUTION View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
05/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- 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
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
12/26/2003 -- Amended/Restated Article/NC View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format