Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PRIMROSE CENTER, INC.
Filing Information
704372
59-0699143
08/02/1962
FL
ACTIVE
REINSTATEMENT
09/26/2023
Principal Address
Changed: 02/05/1982
2733 S FERNCREEK AVE
ORLANDO, FL 32806
ORLANDO, FL 32806
Changed: 02/05/1982
Mailing Address
Changed: 02/05/1982
2733 S FERNCREEK AVE
ORLANDO, FL 32806
ORLANDO, FL 32806
Changed: 02/05/1982
Registered Agent Name & Address
White II, James
Name Changed: 04/30/2024
Address Changed: 04/14/2004
2733 S FERNCREEK AVENUE
ORLANDO, FL 32806
ORLANDO, FL 32806
Name Changed: 04/30/2024
Address Changed: 04/14/2004
Officer/Director Detail
Name & Address
Title President, Director
NORTH, LESLIE
Title CEO, Director
White II, James
Title Secretary, Director
GILLETT, VICKI
Title Director
Mancebo, Lino
Title Director
Schlotman, Robert
Title Director
Kiser, Jeffrey
Title Director
Franco, Kara
Title Director
Stowers, Jim
Title Director
Chastain, Bruce
Title President, Director
NORTH, LESLIE
1738 WESTOVER RESERVE BLVD
WINDERMERE, FL 34786
WINDERMERE, FL 34786
Title CEO, Director
White II, James
14345 Southern Red Maple Drive
ORLANDO, FL 32828
ORLANDO, FL 32828
Title Secretary, Director
GILLETT, VICKI
524 WOODVIEW DRIVE
LONGWOOD, FL 32719
LONGWOOD, FL 32719
Title Director
Mancebo, Lino
4532 Burk St
Orlando, FL 32814
Orlando, FL 32814
Title Director
Schlotman, Robert
2725 Walnut St
Orlando, FL 32806
Orlando, FL 32806
Title Director
Kiser, Jeffrey
1609 Hackney Ave
Orlando, FL 32806
Orlando, FL 32806
Title Director
Franco, Kara
828 Laurel Ave #1
Orlando, FL 32803
Orlando, FL 32803
Title Director
Stowers, Jim
2733 S Ferncreek Ave
Orlando, FL 32806
Orlando, FL 32806
Title Director
Chastain, Bruce
2733 S Ferncreek Ave
Orlando, FL 32806
Orlando, FL 32806
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 09/26/2023 |
2024 | 04/30/2024 |
Document Images