Detail by Entity Name

Florida Not For Profit Corporation

THE AIDS INSTITUTE, INC.

Filing Information
N50912 65-0380952 09/17/1992 FL ACTIVE NAME CHANGE AMENDMENT 03/12/2004 NONE
Principal Address
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Changed: 04/20/2007
Mailing Address
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Changed: 03/03/2006
Registered Agent Name & Address RUPPAL, MICHAEL
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Name Changed: 01/08/2013

Address Changed: 03/03/2006
Officer/Director Detail Name & Address

Title Board Member

Ralin, Peter
17 DAVIS BLVD.,, SUITE 403
TAMPA, FL 33606

Title Secretary

Berliner, Jonathon
17 DAVIS BLVD., SUITE 403
TAMPA, FL 33606

Title Executive Director

Ruppal, Michael
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Title VP

Alexander, Sarah B.
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Title Board President and Treasurer

Renzi, Robert P.
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Title Board Member

Tusher, Susan L.
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Title Board Member

Green, Dalen Michael
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Title Board Member

Maximillion, Wilson
17 DAVIS BOULEVARD
SUITE 403
TAMPA, FL 33606

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 04/27/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- Name Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
10/20/1998 -- ANNUAL REPORT View image in PDF format
11/18/1997 -- Name Change View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format