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
1000 S. Tamiami Trail
C
VENICE, FL 34285

Changed: 01/12/2015
Mailing Address
1000 S. Tamiami Trail
C
VENICE, FL 34285

Changed: 01/12/2015
Registered Agent Name & Address MAHLER, JOY
1000 S. Tamiami Trail
C
VENICE, FL 34285

Name Changed: 06/09/2022

Address Changed: 01/12/2015
Officer/Director Detail Name & Address

Title Director

Woods, Randal
4413 Beaumaris Drive
Land O'Lakes, FL 34238

Title CEO

MAHLER, JOY F
1000 S. Tamiami Trail
C
VENICE, FL 34285

Title Director

Korszen, Perry
1314 E. Venice Ave.
A
Venice, FL 34285

Title Director

Frohlich, Chris
18501 Murdock Circle
Port Charlotte, FL 33948

Title Chariman

Nachef, Michael
4211 Metro Parkway
300
Fort Myers, FL 33916

Title Director

Tennant, Michael
12650 Westlinks Drive
Fort Myers, FL 33913

Title Director

Baldo, Anthony
2 Tamiami Trail
Sarasota, FL 34236

Title Director

James, Tate, Jr.
1790 E. Venice Avenue
202
Venice, FL 34292

Title Director

Hardy, Jessica
4229 Clark Road
Sarasota, FL 34233

Title Treasurer

Flynn, Susan
1767 Lakewood Ranch Blvd
304
Lakewood Ranch, FL 34211

Title Director

Collins, Carrie
900 Sarasota Center Blvd.
Sarasota, FL 34240

Title Director

Burtt, Richard
2020 Harbourside Drive
#431
Longboat Key, FL 34228

Title Director

Christine, Karly
5531 Marguesas Circle
Sarasota, FL 34233

Title Director

Bosch, Lee-Anne
6609 Willow Park Drive
2nd Floor
Naples, FL 34109

Title Director

Gleason, Sheila
3314 Founders Club Drive
Sarasota, FL 34240

Title Director

Patterson, Donald
188 Golden Gate Pt
101
Sarasota, FL 34236

Title Director

Shepard, Susan
12751 New Brittany Blvd.
201
Fort Myers, FL 33907

Title Director

Jellison, Veronica
5262 Westminster Drive
Fort Myers, FL 33919

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 02/06/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
06/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- 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
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- Name Change View image in PDF format
07/20/2007 -- Merger View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
06/16/2000 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
06/25/1997 -- MERGER View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format