Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EARLY LEARNING COALITION OF OSCEOLA COUNTY, INC.

Filing Information
N00000005880 31-1768530 09/06/2000 FL ACTIVE AMENDMENT 07/06/2020 NONE
Principal Address
1631 EAST VINE STREET
SUITE E
KISSIMMEE, FL 34744

Changed: 04/06/2007
Mailing Address
1631 EAST VINE STREET
SUITE E
KISSIMMEE, FL 34744

Changed: 04/06/2007
Registered Agent Name & Address LEE, STEPHEN P
3911 SOUTHEAST 52ND STREET
OCALA, FL 34480

Name Changed: 03/04/2009

Address Changed: 03/04/2009
Officer/Director Detail Name & Address

Title CEO

KELKENBERG, AMANDA V
1631 E VINE STREET, STE E
KISSIMMEE, FL 34744

Title VC

Murray, Kimberly C
3190 HANGING MOSS CIR
KISSIMMEE, FL 34741

Title Chairman

Shephard, Landon Paul, Phd
1226 OXBOW LN
KISSIMMEE, FL 34744

Title Secretary

Ajdukovic, Slobodan
1427 Mt Laurel Dr.
Winter Springs, FL 32708

Title COO

Wong-Jans, Susanna
1631 EAST VINE STREET
SUITE E
KISSIMMEE, FL 34744

Title Chief Program Officer

Mendez, Lee
1631 EAST VINE STREET
SUITE E
KISSIMMEE, FL 34744

Title Chief Program Officer of Quality

Alfred, Michelle
1631 EAST VINE STREET
SUITE E
KISSIMMEE, FL 34744

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/24/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
12/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
07/06/2020 -- Amendment View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
05/14/2019 -- Amendment View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
08/01/2018 -- Amendment View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
07/24/2017 -- Amendment View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- Amendment View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
10/25/2005 -- Amended/Restated Article/NC View image in PDF format
09/07/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- Reg. Agent Change View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- Domestic Non-Profit View image in PDF format