Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SONIA PLOTNICK HEALTH FUND INC.

Filing Information
N02000005018 04-3701604 07/02/2002 07/01/2002 FL ACTIVE RESTATED ARTICLES 03/09/2009 NONE
Principal Address
6020 Shore Blvd. South
705
Gulfport, FL 33707

Changed: 07/01/2017
Mailing Address
PO BOX 530606
ST PETERSBURG, FL 33747

Changed: 03/23/2004
Registered Agent Name & Address Vitelli, Carol A
6020 Shore Blvd. South
705
Gulfport, FL 33707

Name Changed: 07/01/2017

Address Changed: 07/01/2017
Officer/Director Detail Name & Address

Title Chairperson

Vitelli, Carol
6020 Shore Blvd. South
705
Gulfport, FL 33707

Title Vice Chairperson

Johnson, Karen
3018 59th Street South
Unit 310
Gulfport, FL 33707

Title Treasurer

Bellemer, Jo-Anne
4362 Great Lakes Dr N
Clearwater, FL 33762

Title Secretary

Stottlemyer, JoAnn
3041 Merrill Avenue
Clearwater, FL 33759

Title Fund Administrator

Tripi, Amy
6060 Shore Blvd. South
Apt. #301
Gulfport, FL 33707

Title Director

Discolo, Monica
9960 54th St. N
St. Petersburg, FL 33782

Title Director

Jayme, Reid
7964 2nd Avenue S.
St. Petersburg, FL 33707

Annual Reports
Report YearFiled Date
2023 01/20/2023
2024 01/24/2024
2024 05/09/2024

Document Images
05/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
02/23/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
07/01/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
08/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
03/03/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
04/10/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- Restated Articles View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
06/13/2007 -- ANNUAL REPORT View image in PDF format
09/24/2006 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
03/26/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- Off/Dir Resignation View image in PDF format
08/18/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- Domestic Non-Profit View image in PDF format