Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE EARLY CHILDHOOD COUNCIL OF HILLSBOROUGH COUNTY, INC.
Filing Information
N36626
59-2998189
02/14/1990
FL
ACTIVE
Principal Address
Changed: 02/06/2023
306 N Knights Avenue
Brandon, FL 33510
Brandon, FL 33510
Changed: 02/06/2023
Mailing Address
Changed: 02/06/2023
PO Box 130449
TAMPA, FL 33681
TAMPA, FL 33681
Changed: 02/06/2023
Registered Agent Name & Address
Yanger, Bill, Esq.
Name Changed: 02/06/2023
Address Changed: 02/16/2013
4210 W. BAY VILLA AVENUE
TAMPA, FL 33611
TAMPA, FL 33611
Name Changed: 02/06/2023
Address Changed: 02/16/2013
Officer/Director Detail
Name & Address
Title President, Director
Durkin, Joseph
Title VP
Parker, Matthew
Title Past President
Voskerichian, John
Title Secretary Treasurer
Shimberg, Betsy
Title Director
MARTAUS, STEPHEN C.
Title President, Director
Durkin, Joseph
PO Box 130449
TAMPA, FL 33681
TAMPA, FL 33681
Title VP
Parker, Matthew
306 N Knights Avenue
Brandon, FL 33510
Brandon, FL 33510
Title Past President
Voskerichian, John
306 N Knights Avenue
Brandon, FL 33510
Brandon, FL 33510
Title Secretary Treasurer
Shimberg, Betsy
4210 W. BAY VILLA AVENUE
TAMPA, FL 33611
TAMPA, FL 33611
Title Director
MARTAUS, STEPHEN C.
4210 W. BAY VILLA AVENUE
TAMPA, FL 33611
TAMPA, FL 33611
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 02/06/2023 |
2024 | 01/24/2024 |
Document Images