Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CHILDREN'S HOME SOCIETY OF FLORIDA

Filing Information
707262 59-0192430 05/08/1964 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/19/2021 NONE
Principal Address
5768 S. Semoran Blvd.
Orlando, FL 32822

Changed: 08/13/2024
Mailing Address
10401 Post Office Blvd. W FL 3 #1147
Orlando, FL 32862

Changed: 02/24/2025
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 10/09/2025

Address Changed: 10/09/2025
Officer/Director Detail Name & Address

Title PRESIDENT and CHIEF EXECUTIVE OFFICER

SWEET, ANDRY
5768 S. Semoran Boulevard
Orlando, FL 32822

Title SECRETARY and EXECUTIVE VICE PRESIDENT & CHIEF OF EXTERNAL AFFAIRS

COOK, KYMBERLY
5768 S. Semoran Boulevard
Orlando, FL 32822

Title TRESURER & CHIEF ADMINISTRATIVE OFFICER & CHIEF FINANCIAL OFFICER

MCDONALD, BARBARA
5768 S. Semoran Boulevard
Orlando, FL 32822

Title Chair

Brise, Ron
5768 S. Semoran Boulevard
Orlando, FL 32822

Title VICE-CHAIR

Bracco, Tracey
5768 S. Semoran Boulevard
Orlando, FL 32822

Annual Reports
Report YearFiled Date
2024 01/25/2024
2025 02/24/2025
2025 07/01/2025

Document Images
10/09/2025 -- Reg. Agent Change View image in PDF format
07/01/2025 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2025 -- ANNUAL REPORT View image in PDF format
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2024 -- ANNUAL REPORT View image in PDF format
06/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
07/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/19/2021 -- Amended and Restated Articles View image in PDF format
07/14/2021 -- Reg. Agent Change View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
11/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
11/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
08/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- Amended and Restated Articles View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
10/09/2007 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
12/16/2003 -- Amended and Restated Articles View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format