Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA PHARMACY ASSOCIATION, INC.
Filing Information
731046
59-0248221
11/06/1974
FL
ACTIVE
AMENDMENT
12/11/2023
NONE
Principal Address
Changed: 06/21/1984
610 NORTH ADAMS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Changed: 06/21/1984
Mailing Address
Changed: 03/14/2013
610 NORTH ADAMS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Changed: 03/14/2013
Registered Agent Name & Address
Hall, Stacy
Name Changed: 02/29/2024
Address Changed: 01/17/2003
610 NORTH ADAMS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/29/2024
Address Changed: 01/17/2003
Officer/Director Detail
Name & Address
Title President of the Board
Mincy, William
Title Executive Vice President
Hall, Stacy L
Title Treasurer
PYTLARZ, ALEXANDER
Title FSHP President
TERNEUS, WILLIAM
Title Technician Director
BROWN, VERENDER
Title Chairman of the Board
MARTINEZ, HUMBERTO
Title President-Elect
DUANE, KEVIN
Title Speaker of the House
HALE, GENEVIEVE
Title Vice Speaker
LAKHANI, ANEESH
Title Region 1 Director
WRIGHT, JOYANNA
Title Region 2 Director
JAKAB, ERIC
Title Region 3 Director
SCHNELLER, MATTHEW
Title Region 4 Director
ALCORN, JAMES
Title Regional 5 Director
HADDAD, AMANDA
Title Region 6 Director
PETSOS, KATHERINE
Title Region 7 Director
SIMMONS, DAMIEN
Title Region 8 Director
JOHNSON, JACOB
Title Region 9 Director
ALVAREZ, GOAR
Title President of the Board
Mincy, William
2648 Bantry Bay Drive
Tallahassee, FL 32309
Tallahassee, FL 32309
Title Executive Vice President
Hall, Stacy L
610 North Adams Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Title Treasurer
PYTLARZ, ALEXANDER
101 Fareham Place N.
St. Petersburg, FL 33701
St. Petersburg, FL 33701
Title FSHP President
TERNEUS, WILLIAM
951 Genesee Ave
Sebastian, FL 32958
Sebastian, FL 32958
Title Technician Director
BROWN, VERENDER
3050 DYER BLVD 168
KISSIMMEE, FL 34741
KISSIMMEE, FL 34741
Title Chairman of the Board
MARTINEZ, HUMBERTO
14217 SW 45th Street
Miami, FL 33175
Miami, FL 33175
Title President-Elect
DUANE, KEVIN
7307 N. Main St.
Jacksonville, FL 32208
Jacksonville, FL 32208
Title Speaker of the House
HALE, GENEVIEVE
9032 Dupont Place
Wellington, FL 33414
Wellington, FL 33414
Title Vice Speaker
LAKHANI, ANEESH
4400 N. Andrews Ave.
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Title Region 1 Director
WRIGHT, JOYANNA
10429 SW. 1Oth Terrace
Micanopy, FL 32667
Micanopy, FL 32667
Title Region 2 Director
JAKAB, ERIC
1704 Kingswood Rd.
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Region 3 Director
SCHNELLER, MATTHEW
9787 Taylor Rose Lane
Largo, FL 33777
Largo, FL 33777
Title Region 4 Director
ALCORN, JAMES
1090 Oak Bluff Drive
Davenport, FL 33837
Davenport, FL 33837
Title Regional 5 Director
HADDAD, AMANDA
2901 N. Dale Mabry Hwy
Tampa, FL 33607
Tampa, FL 33607
Title Region 6 Director
PETSOS, KATHERINE
215 Dryden Circle
Cocoa, FL 32926
Cocoa, FL 32926
Title Region 7 Director
SIMMONS, DAMIEN
100 JFK Dr.
Atlantis, FL 33462
Atlantis, FL 33462
Title Region 8 Director
JOHNSON, JACOB
21341 NE. 2nd CT
Miami, FL 33179
Miami, FL 33179
Title Region 9 Director
ALVAREZ, GOAR
14200 SW 20 St.
Davie, FL 33325
Davie, FL 33325
Annual Reports
Report Year | Filed Date |
2023 | 01/26/2023 |
2023 | 09/20/2023 |
2024 | 02/29/2024 |
Document Images