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
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Changed: 09/24/2024
Mailing Address
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Changed: 09/24/2024
Registered Agent Name & Address Pereyra, Asha
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Name Changed: 02/02/2022

Address Changed: 09/24/2024
Officer/Director Detail Name & Address

Title Treasurer

HIRSCH, WILLIAM
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title President

Mazza, Patrick
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title Secretary

Parsons, Cindy
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title Director

Ennis, Gary
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title VP

Carter, Sharon
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title Director

Paulk, Jeff
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title Director

Hearn, Ricky
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title CEO

Pereyra, ASHA
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title Director

Collins, Anthony
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title Director

Skelly, Thomas
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Title Director

Jannu, Tony
3450 Buschwood Park Dr.
Suite 345
TAMPA, FL 33618

Annual Reports
Report YearFiled Date
2023 02/03/2023
2024 02/09/2024
2024 09/24/2024

Document Images
09/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
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