Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA COALITION FOR CHILDREN, INC.

Filing Information
704778 59-3435199 11/07/1962 FL ACTIVE REINSTATEMENT 03/07/2018
Principal Address
317 East Park Ave
Tallahassee, FL 32301

Changed: 01/17/2020
Mailing Address
317 East Park Ave
Tallahassee, FL 32301

Changed: 01/17/2020
Registered Agent Name & Address KELLY, KURT
317 East Park Ave
Tallahassee, FL 32301

Name Changed: 01/24/2014

Address Changed: 01/17/2020
Officer/Director Detail Name & Address

Title VC

Cavasos, Lila
317 East Park Ave
Tallahassee, FL 32301

Title Director

Balliet, Terri
317 East Park Ave
Tallahassee, FL 32301

Title President, CEO

Kelly, Kurt
317 East Park Ave
Tallahassee, FL 32301

Title Chairman

Watkins, Mike
317 East Park Ave
Tallahassee, FL 32301

Title Director

Cooper, John
317 East Park Ave
Tallahassee, FL 32301

Title Treasurer

Griffeth, Ginger
317 East Park Ave
Tallahassee, FL 32301

Title Director

Salim, Nadereh
317 East Park Ave
Tallahassee, FL 32301

Title Director

Schofield, Diane
317 East Park Ave
Tallahassee, FL 32301

Title Director

DiBrizzi, Michael
317 East Park Ave
Tallahassee, FL 32301

Title Secretary

Wickham, Mark
317 East Park Ave
Tallahassee, FL 32301

Title Director

Taylor, Desmond
317 East Park Ave
Tallahassee, FL 32301

Title Director

Lacey, Bethany
317 East Park Ave
Tallahassee, FL 32301

Title Director

Santos, Dina
317 East Park Ave
Tallahassee, FL 32301

Title Director

Flositz, Karin
317 East Park Ave
Tallahassee, FL 32301

Title Director

Enders, Kevin
317 East Park Ave
Tallahassee, FL 32301

Title Director

Daugherty, Kim
317 East Park Ave
Tallahassee, FL 32301

Title Director

Jacobo, Esther
317 East Park Ave
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/04/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- REINSTATEMENT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
07/08/2003 -- ANNUAL REPORT View image in PDF format
05/11/2002 -- ANNUAL REPORT View image in PDF format
03/15/2002 -- Name Change View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
12/22/1997 -- REINSTATEMENT View image in PDF format
12/06/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format