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
16115 SW 117 Ave
Ste 24
MIAMI, FL 33177

Changed: 07/20/2020
Mailing Address
PO BOX 3522
APOLLO BEACH, FL 33572

Changed: 06/08/2024
Registered Agent Name & Address Abercrombie, EA, Wray
16115 SW 117th AVE
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
2462 E Michigan Street
Suite 208
Orlando, FL 32806

Title Secretary

Roden, Kathleen, EA
140 Maplewood Ave.
Cocoa, FL 32926

Title Treasurer

Smith, Tamara Tarrant, EA
1209 Meres Blvd
Tarpon Springs, FL 34689

Title President

Huntley, Robin Rae, EA
PO Box 3522
Apollo Beach, FL 33572

Title VP

Abikarram, Jesus, EA
600 W Hallandale Beach Blvd
Hallandale Beach, FL 33009

Title President-Elect

Pointer, Jacqueline, EA
411 N Briggs Ave #423
Sarasota, FL 34237

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 01/31/2024
2024 06/08/2024

Document Images
06/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2024 -- ANNUAL REPORT View image in PDF format
06/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
07/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
08/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
09/04/2018 -- Amendment View image in PDF format
05/12/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- Amendment View image in PDF format
03/04/2017 -- ANNUAL REPORT View image in PDF format
07/25/2016 -- Amendment View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
07/22/2015 -- Amendment View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format