Detail by Entity Name
Florida Not For Profit Corporation
BIG BROTHERS BIG SISTERS OF THE SUN COAST, INC.
Filing Information
715586
59-1361826
11/18/1968
FL
ACTIVE
CORPORATE MERGER
07/20/2007
NONE
Principal Address
Changed: 01/12/2015
1000 S. Tamiami Trail
C
VENICE, FL 34285
C
VENICE, FL 34285
Changed: 01/12/2015
Mailing Address
Changed: 01/12/2015
1000 S. Tamiami Trail
C
VENICE, FL 34285
C
VENICE, FL 34285
Changed: 01/12/2015
Registered Agent Name & Address
MAHLER, JOY
Name Changed: 06/09/2022
Address Changed: 01/12/2015
1000 S. Tamiami Trail
C
VENICE, FL 34285
C
VENICE, FL 34285
Name Changed: 06/09/2022
Address Changed: 01/12/2015
Officer/Director Detail
Name & Address
Title Director
Woods, Randal
Title CEO
MAHLER, JOY F
Title Director
Korszen, Perry
Title Director
Frohlich, Chris
Title Chariman
Nachef, Michael
Title Director
Tennant, Michael
Title Director
Baldo, Anthony
Title Director
James, Tate, Jr.
Title Director
Hardy, Jessica
Title Treasurer
Flynn, Susan
Title Director
Collins, Carrie
Title Director
Burtt, Richard
Title Director
Christine, Karly
Title Director
Bosch, Lee-Anne
Title Director
Gleason, Sheila
Title Director
Patterson, Donald
Title Director
Shepard, Susan
Title Director
Jellison, Veronica
Title Director
Woods, Randal
4413 Beaumaris Drive
Land O'Lakes, FL 34238
Land O'Lakes, FL 34238
Title CEO
MAHLER, JOY F
1000 S. Tamiami Trail
C
VENICE, FL 34285
C
VENICE, FL 34285
Title Director
Korszen, Perry
1314 E. Venice Ave.
A
Venice, FL 34285
A
Venice, FL 34285
Title Director
Frohlich, Chris
18501 Murdock Circle
Port Charlotte, FL 33948
Port Charlotte, FL 33948
Title Chariman
Nachef, Michael
4211 Metro Parkway
300
Fort Myers, FL 33916
300
Fort Myers, FL 33916
Title Director
Tennant, Michael
12650 Westlinks Drive
Fort Myers, FL 33913
Fort Myers, FL 33913
Title Director
Baldo, Anthony
2 Tamiami Trail
Sarasota, FL 34236
Sarasota, FL 34236
Title Director
James, Tate, Jr.
1790 E. Venice Avenue
202
Venice, FL 34292
202
Venice, FL 34292
Title Director
Hardy, Jessica
4229 Clark Road
Sarasota, FL 34233
Sarasota, FL 34233
Title Treasurer
Flynn, Susan
1767 Lakewood Ranch Blvd
304
Lakewood Ranch, FL 34211
304
Lakewood Ranch, FL 34211
Title Director
Collins, Carrie
900 Sarasota Center Blvd.
Sarasota, FL 34240
Sarasota, FL 34240
Title Director
Burtt, Richard
2020 Harbourside Drive
#431
Longboat Key, FL 34228
#431
Longboat Key, FL 34228
Title Director
Christine, Karly
5531 Marguesas Circle
Sarasota, FL 34233
Sarasota, FL 34233
Title Director
Bosch, Lee-Anne
6609 Willow Park Drive
2nd Floor
Naples, FL 34109
2nd Floor
Naples, FL 34109
Title Director
Gleason, Sheila
3314 Founders Club Drive
Sarasota, FL 34240
Sarasota, FL 34240
Title Director
Patterson, Donald
188 Golden Gate Pt
101
Sarasota, FL 34236
101
Sarasota, FL 34236
Title Director
Shepard, Susan
12751 New Brittany Blvd.
201
Fort Myers, FL 33907
201
Fort Myers, FL 33907
Title Director
Jellison, Veronica
5262 Westminster Drive
Fort Myers, FL 33919
Fort Myers, FL 33919
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 02/06/2023 |
2024 | 02/05/2024 |
Document Images