Detail by Entity Name

Florida Not For Profit Corporation

VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF THE TAMPA BAY AREA, INC.

Filing Information
N51293 58-2030719 10/13/1992 FL ACTIVE REINSTATEMENT 10/19/2000
Principal Address
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Changed: 03/04/2024
Mailing Address
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Changed: 03/04/2024
Registered Agent Name & Address STRINGFELLOW, JANET M
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701

Name Changed: 01/07/2020

Address Changed: 03/04/2024
Officer/Director Detail Name & Address

Title President

Stringfellow, Janet M
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701

Title Chair

Goodwin, Thomas
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701

Title VC

Mesa, Ivan
850 5th Ave South
Suite 1100
ST PETERSBURG, FL 33701

Title Treasurer

Evans, Melody
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Title Director

Bowman, Thomas
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Title Director

Reynolds, Spencer
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Title Secretary

Thrower, Debra
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Title Director

Viamontes, Betty
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Title Director

Gates, David
850 5th Ave South
Suite1100
St Petersburg, FL 33701

Title Director

Rigg, Khary
850 5th Ave South
Suite 1100
St Petersburg, FL 33701

Title Director

Rogers, Joseph S
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701

Title Director

Maliszewski, Kenneth
850 5th Ave South
Suite 1100
St. Petersburg, FL 33701

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 07/03/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
07/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
12/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/17/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
08/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
07/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
07/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
10/19/2000 -- REINSTATEMENT View image in PDF format
10/19/2000 -- REINSTATEMENT View image in PDF format
05/27/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
05/28/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format