Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

"FLORENCE FULLER CHILD DEVELOPMENT CENTERS, INC."

Filing Information
720397 59-1312245 03/03/1971 FL ACTIVE AMENDMENT 12/03/2014 NONE
Principal Address
200 N.E. 14TH ST
BOCA RATON, FL 33432

Changed: 03/20/2000
Mailing Address
200 N.E. 14TH ST
BOCA RATON, FL 33432

Changed: 03/20/2000
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET STE 4
TALLAHASSEE, FL 32301

Name Changed: 01/24/2018

Address Changed: 01/24/2018
Officer/Director Detail Name & Address

Title Member Emeritus

Spiegel , Simone
200 N.E. 14TH ST
BOCA RATON, FL 33432

Title Treasurer

O'Connor, Ross
200 N.E. 14TH ST
BOCA RATON, FL 33432

Title Secretary

Long, Brian
200 N.E. 14TH ST
BOCA RATON, FL 33432

Title President & Chairman

Scheer, Matthew
200 N.E. 14TH ST
BOCA RATON, FL 33432

Title CEO

Roby, Eric
200 N.E. 14TH ST
BOCA RATON, FL 33432

Annual Reports
Report YearFiled Date
2024 02/16/2024
2024 04/03/2024
2025 03/11/2025

Document Images
03/11/2025 -- ANNUAL REPORT View image in PDF format
08/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- Reg. Agent Change View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
12/03/2014 -- Amendment View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- Amended/Restated Article/NC View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
05/25/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format