Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SPRING OF TAMPA BAY, INC.

Filing Information
740879 59-1777135 11/23/1977 FL ACTIVE
Principal Address
209 N WILLOW AVENUE
TAMPA, FL 33606

Changed: 01/08/2018
Mailing Address
P.O. BOX 5147
TAMPA, FL 33675

Changed: 01/14/2001
Registered Agent Name & Address CF REGISTERED AGENT, INC.
100 S. Ashley Drive
Suite 400
Tampa, FL 33602

Name Changed: 02/08/2016

Address Changed: 03/09/2016
Officer/Director Detail Name & Address

Title President/CEO

MURPHY, MINDY
PO BOX 5147
TAMPA, FL 33675

Title Secretary

KINSEY-SALLIS, LAKISHA
PO BOX 5147
TAMPA, FL 33675

Title Director

WATKINS, SARAH
PO BOX 5147
TAMPA, FL 33675

Title Vice Chair

LEWIS, BJ
PO BOX 5147
Tampa, FL 33675

Title CFO

COSTNER, STEVE
PO BOX 5147
TAMPA, FL 33675

Title Chair

LIVINGSTON, DEBRA
PO BOX 5147
Tampa, FL 33675

Title Director

BENJAMIN, TRIMEKA
PO BOX 5147
TAMPA, FL 336755147

Title Director

LUNDY, MICHAEL
PO BOX 5147
TAMPA, FL 336755147

Title Director

JAMES, MOLLY
PO Box 5147
TAMPA, FL 33675

Title Director

SWEENEY, EILEEN
PO Box 5147
TAMPA, FL 33675

Title Treasurer

WALSH, DONNA
PO Box 5147
TAMPA, FL 33675

Title CHIEF PROGRAM OFFICER

CONTRERAS, ROSA
PO Box 5147
TAMPA, FL 33675

Title CHIEF ADVANCEMENT OFFICER

LYNN, ELLEN
209 N WILLOW AVE
TAMPA, FL 33606

Title Director

RASHKE, LEE
PO Box 5147
TAMPA, FL 33675

Title Director

MCCREE, DOUG
PO Box 5147
TAMPA, FL 33675

Title Director

CAMPOS, LISSETTE
PO Box 5147
TAMPA, FL 33675

Title Director

COBURN, NADINE
PO Box 5147
TAMPA, FL 33675

Title Director

CORCELL, AMY
PO Box 5147
TAMPA, FL 33675

Title Director

DETTLAFF, KARLA
PO Box 5147
TAMPA, FL 33675

Title Director

Martinez, Frances
PO BOX 5147
TAMPA, FL 33675

Title Director

DiMuro, Melissa
PO Box 5147
TAMPA, FL 33675

Title Director

MASTRACCI, CATHERINE
PO Box 5147
TAMPA, FL 33675

Title Director

Perez, Maya
PO Box 5147
TAMPA, FL 33675

Title Director

Parashis, Lisa
PO Box 5147
TAMPA, FL 33675

Annual Reports
Report YearFiled Date
2021 02/02/2021
2022 02/01/2022
2023 03/30/2023

Document Images
03/30/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ADDRESS CHANGE View image in PDF format
05/21/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
08/19/2005 -- Reg. Agent Change View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
03/15/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format