Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA SOCIETY OF ENROLLED AGENTS, INC.
Filing Information
744469
59-1853783
10/04/1978
FL
ACTIVE
AMENDMENT
09/04/2018
NONE
Principal Address
Changed: 07/20/2020
16115 SW 117 Ave
Ste 24
MIAMI, FL 33177
Ste 24
MIAMI, FL 33177
Changed: 07/20/2020
Mailing Address
Changed: 06/08/2024
PO BOX 3522
APOLLO BEACH, FL 33572
APOLLO BEACH, FL 33572
Changed: 06/08/2024
Registered Agent Name & Address
Abercrombie, EA, Wray
Name Changed: 08/23/2019
Address Changed: 08/23/2019
16115 SW 117th AVE
STE 24
MIAMI, FL 33177
STE 24
MIAMI, FL 33177
Name Changed: 08/23/2019
Address Changed: 08/23/2019
Officer/Director Detail
Name & Address
Title Immediate Past President
Dawson Harris, Kesha, EA
Title Secretary
Roden, Kathleen, EA
Title Treasurer
Smith, Tamara Tarrant, EA
Title President
Huntley, Robin Rae, EA
Title VP
Abikarram, Jesus, EA
Title President-Elect
Pointer, Jacqueline, EA
Title Immediate Past President
Dawson Harris, Kesha, EA
2462 E Michigan Street
Suite 208
Orlando, FL 32806
Suite 208
Orlando, FL 32806
Title Secretary
Roden, Kathleen, EA
140 Maplewood Ave.
Cocoa, FL 32926
Cocoa, FL 32926
Title Treasurer
Smith, Tamara Tarrant, EA
1209 Meres Blvd
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Title President
Huntley, Robin Rae, EA
PO Box 3522
Apollo Beach, FL 33572
Apollo Beach, FL 33572
Title VP
Abikarram, Jesus, EA
600 W Hallandale Beach Blvd
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Title President-Elect
Pointer, Jacqueline, EA
411 N Briggs Ave #423
Sarasota, FL 34237
Sarasota, FL 34237
Annual Reports
Report Year | Filed Date |
2023 | 01/25/2023 |
2024 | 01/31/2024 |
2024 | 06/08/2024 |
Document Images