Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANATEE CHILDREN'S SERVICES, INCORPORATED

Filing Information
739165 59-1771210 05/26/1977 FL ACTIVE AMENDMENT 09/19/2007 NONE
Principal Address
1227 9TH AVE W.
BRADENTON, FL 34205

Changed: 05/02/2014
Mailing Address
1227 9TH AVE W.
BRADENTON, FL 34205

Changed: 05/02/2014
Registered Agent Name & Address THOMPSON, MELINDA C
1227 9TH AVE W
BRADENTON, FL 34205

Name Changed: 03/13/2001

Address Changed: 05/02/2014
Officer/Director Detail Name & Address

Title President, Director

TOKAJER, WILLIAM L
130 Riviera Dunes Way
Unit 704
Palmetto, FL 34221

Title Treasurer, Director

REALI, DAVID
6615 49th Ct E
Ellenton, FL 34222

Title VP, Director

Carr, Jesse, Jr.
19006 69th Ave E
Bradenton, FL 34211

Title CEO, Director

Thompson, Melinda C
1227 9TH AVE W.
BRADENTON, FL 34205

Title Director

Lawrence, Henry
2110 2nd Ave E
Palmetto, FL 34222

Title Director

Smith, Bemis
301 17th Street East
Bradenton, FL 34208

Title CFO

Robertson, Julia
1227 9TH AVE W.
BRADENTON, FL 34205

Title COO

Andrews, Cheryl J
1227 9TH AVE W.
BRADENTON, FL 34205

Title Secretary, Director

Routh, LaVerne
3304 50th Ave E
Bradenton, FL 34203

Title Director

Benson, Lauren
1422 17th St W
Bradenton, FL 34205

Title Director

Winkelman, Daniel
9611 16th Circle NW
Bradenton, FL 34209

Title Director

Jerrehian, Emily Velez
7115 Marsh View Terrace
Bradenton, FL 34212

Title Director

Castro, Vanessa
2722 Manatee Ave W, Suite 2 Unit 211
Bradenton, FL 34205

Title Director

Martinez, Kelli
12135 Cranston Way
Lakewood Ranch, FL 34211

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/09/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- Reg. Agent Change View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
09/19/2007 -- Amendment View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
09/18/1998 -- Amended and Restated Articles View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format