Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LIGHTHOUSE CENTRAL FLORIDA, INC.

Filing Information
769472 59-2418228 07/20/1983 FL ACTIVE NAME CHANGE AMENDMENT 09/01/2004 NONE
Principal Address
215 E NEW HAMPSHIRE ST
ORLANDO, FL 32804

Changed: 03/17/1989
Mailing Address
2500 Kunze Ave
ORLANDO, FL 32806

Changed: 03/30/2016
Registered Agent Name & Address Johnson, Kyle
2500 Kunze Ave
ORLANDO, FL 32806

Name Changed: 04/02/2019

Address Changed: 03/30/2016
Officer/Director Detail Name & Address

Title Chairman, Director

Weiner, Douglas
2500 Kunze Ave
ORLANDO, FL 32806

Title Director

Matthews, Cathy
2500 Kunze Ave
ORLANDO, FL 32806

Title Director

Spoone, Dan
2500 Kunze Ave
ORLANDO, FL 32806

Title CEO, President

Johnson, Kyle
2500 Kunze Ave
ORLANDO, FL 32806

Title Secretary

Reardon-Bark, Emily
2500 Kunze Ave
ORLANDO, FL 32806

Title Director, Treasurer

Holland, Andrew
2500 Kunze Ave
ORLANDO, FL 32806

Title Director

Down, Joseph
2500 Kunze Ave
ORLANDO, FL 32806

Title EVP, VP

Stunkard, Kaleb
2500 Kunze Ave
ORLANDO, FL 32806

Title Director

Hitchcock, Glenn
2500 Kunze Ave
ORLANDO, FL 32806

Title Director

Lombardi, Samantha
2500 Kunze Ave
ORLANDO, FL 32806

Title Director

Salley, Stephen
2500 Kunze Ave
ORLANDO, FL 32806

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/17/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
09/01/2004 -- Name Change View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
10/20/1997 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format