Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDEPENDENT ELECTRICAL CONTRACTORS-FWCC, INC.

Filing Information
742012 59-1849807 03/16/1978 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 03/29/1996 NONE
Principal Address
4710 North Grady Ave
Tampa, FL 33614

Changed: 03/02/2023
Mailing Address
4710 North Grady Ave
Tampa, FL 33614

Changed: 03/02/2023
Registered Agent Name & Address Sherwood, Natasha
4710 North Grady Avenue
Tampa, FL 33614

Name Changed: 03/02/2023

Address Changed: 03/02/2023
Officer/Director Detail Name & Address

Title Director

SPITZER, CHARLES E
3798 131ST AVE. N.
CLEARWATER, FL 33762

Title Director

WHITE, TIMOTHY
4825 140TH AVE., NORTH
CLEARWATER, FL 33762

Title Past President

HARRISON, DANIEL
1726 W. CYPRESS ST.
TAMPA, FL 33606

Title President

Mroczkowski, Scott
2321 E 4TH AVE.
TAMPA, FL 33605

Title Director

Vandergriff, Michael
1406 N. 16TH ST.
TAMPA, FL 33605

Title Director

SANTARELLI, BRETT
4416 N. CORTEZ AVE.
TAMPA, FL 33614

Title VP

WHITE, JERRY
2027 2ND AVE. S.
ST. PETERSBURG, FL 33712

Title Secretary, Treasurer

Clancy, Shaun
1142 N Scenic Hwy
Lake Wales, FL 33853

Title Executive Secretary

Sherwood, Natasha
3511 Catkin Bloom Ct
Lutz, FL 33558

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 03/02/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
09/24/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/24/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
08/20/2007 -- Reg. Agent Change View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
06/10/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format