Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA PEST MANAGEMENT ASSOCIATION, INC.

Filing Information
714998 59-0839828 07/25/1968 FL ACTIVE AMENDMENT AND NAME CHANGE 09/27/2001 NONE
Principal Address
c/o OSS Office Support Services, Inc.
301 S Tubb Street
Unit I-2
Oakland, FL 34760

Changed: 02/13/2024
Mailing Address
PO Box 0196
Oakland, FL 34760

Changed: 01/24/2022
Registered Agent Name & Address OSS Office Support Services, Inc.
c/o OSS Office Support Services, Inc.
301 S Tubb Street
Unit I-2
Oakland, FL 34760

Name Changed: 01/19/2017

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title Immediate Past President

Chris, Cavanagh
737 SW 9th Terr
Pompano Beach, FL 33069

Title President

Jeremy, Maneol
542347 US-1
Callahan, FL 32011

Title VP

Zace, Elliot
2091 N. Harbor City Blvd.
Melbourne, FL 32935

Title Treasurer

DiLorenzo, Paul
12329 NW 35th Street
Coral Springs, FL 33065

Title Secretary

Pumphrey, Derek
3005 S Highway 77
Lynn Haven, FL 32444

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/31/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
08/20/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
09/27/2001 -- Amendment and Name Change View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format