Detail by Entity Name

Florida Not For Profit Corporation

AGENCY FOR COMMUNITY TREATMENT SERVICES, INC.

Filing Information
744798 59-1860626 11/02/1978 FL ACTIVE AMENDMENT 06/03/2019 NONE
Principal Address
4612 N 56TH ST
TAMPA, FL 33610

Changed: 02/02/1998
Mailing Address
4612 N 56TH ST
TAMPA, FL 33610

Changed: 02/02/1998
Registered Agent Name & Address Pereyra, Asha
4612 N 56TH ST
TAMPA, FL 33610

Name Changed: 02/02/2022

Address Changed: 10/12/2020
Officer/Director Detail Name & Address

Title Treasurer

HIRSCH, WILLIAM
4612 N 56TH ST
TAMPA, FL 33610

Title President

Mazza, Patrick
4612 N 56TH ST
TAMPA, FL 33610

Title Secretary

Parsons, Cindy
4612 N 56TH ST
TAMPA, FL 33610

Title Director

Ennis, Gary
4612 N 56TH ST
TAMPA, FL 33610

Title VP

Carter, Sharon
4612 N 56TH ST
Tampa, FL 33610

Title Director

Paulk, Jeff
4612 N 56TH ST
TAMPA, FL 33610

Title Director

Hearn, Ricky
4612 N 56TH ST
TAMPA, FL 33610

Title CEO

Pereyra, ASHA
4612 N 56TH ST
TAMPA, FL 33610

Title Director

Collins, Anthony
4612 N 56th ST
TAMPA, FL 33610

Title Director

Skelly, Thomas
4612 N 56TH ST
TAMPA, FL 33610

Title Director

Edwards, Joseph
4612 N 56TH ST
TAMPA, FL 33610

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

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
10/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
06/03/2019 -- Amendment View image in PDF format
04/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- Amendment View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
08/21/2014 -- Amendment View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- Amendment View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
09/16/2009 -- Reg. Agent Change View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- Reg. Agent Change View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format