Detail by Entity Name

Florida Not For Profit Corporation

JAMES B. SANDERLIN FAMILY SERVICE CENTER, INC.

Filing Information
N38831 59-3024059 06/25/1990 FL ACTIVE AMENDMENT 11/19/2021 NONE
Principal Address
2335 22ND AVENUE S.
ST. PETERSBURG, FL 33712

Changed: 07/02/1991
Mailing Address
2335 22ND AVENUE SOUTH
ST PETERSBURG, FL 33712

Changed: 01/06/2012
Registered Agent Name & Address PAPICH, JOSEPH, BOARD TREASURER
221 44TH AVENUE NE
ST. PETERSBURG, FL 33703

Name Changed: 09/17/2021

Address Changed: 09/17/2021
Officer/Director Detail Name & Address

Title Executive Director

Collins, Celeste
2360 12th Street South
ST. PETERSBURG, FL 33705

Title President

SANDERLIN JR, RAYMOND
2597 Lynn Lake Circle South
ST PETERSBURG, FL 33712

Title VP

Boyd, Lerric
P O Box 15692
St. Petersburg, FL 33733

Title Secretary

Going, Connie
5070 42nd Street South
St. Petersburg, FL 33710

Title Director

Davis, Corliess
3680 46th Ave S
#340
St. Petersburg, FL 33711

Title Director

Walker, Matt
4527 Huntington Street NE
St. Petersburg, FL 33703

Title T

PAPICH, JOSEPH
221 - 44TH AVE., NE
ST PETERSBURG, FL 33703

Title TR

HEARD, BIANCA T
4983 CAMBRIDGE BLVD., #202
PALM HARBOR, FL 34659

Title TR

CHAMBLISS, SHERVON
2480 QUEENEBORO AVE., SO.
ST PETERSBURG, FL 33712

Title Director

Sankah, Kwamena
2335 22nd Avenue South
St. Petersburg, FL 33712

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/06/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
11/19/2021 -- Amendment View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
10/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
10/15/2001 -- REINSTATEMENT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format