Detail by Entity Name

Florida Not For Profit Corporation

FLORIDA FAMILY ASSOCIATION, INC.

Filing Information
N94000003585 59-3283890 07/18/1994 FL ACTIVE NAME CHANGE AMENDMENT 04/02/1997 NONE
Principal Address
7031 Benjamin Rd. Suite F.
TAMPA, FL 33634-3015

Changed: 01/22/2016
Mailing Address
P. O. BOX 46547
TAMPA, FL 33646-0105

Changed: 03/01/2013
Registered Agent Name & Address CATON, DAVID
7031 Benjamin Rd. Suite F.
TAMPA, FL 33634-3015

Name Changed: 03/13/2001

Address Changed: 01/22/2016
Officer/Director Detail Name & Address

Title D

RIGGS, STEPHEN
18444 TANGLEWOOD DRIVE
WESLEY CHAPEL, FL 33543

Title PTD

CATON, DAVID E
7031 Benjamin Rd. Suite F.
TAMPA, FL 33634-3015

Title D

BUCKLES, CHRISTY
1258 Steertown Rd
Murphy, NC 28906

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/03/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
08/06/2006 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- Reg. Agent Change View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- Reg. Agent Change View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
09/10/1999 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
08/03/1998 -- Reg. Agent Change View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
09/02/1997 -- REG. AGENT CHANGE View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/02/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format