Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA ASSOCIATION FOR THE GIFTED (FLAG), INC.

Filing Information
749933 59-2446401 11/28/1979 FL ACTIVE REINSTATEMENT 10/07/2019
Principal Address
1303 Vision Drive
Palm Beach Gardens, FL 33418

Changed: 01/15/2023
Mailing Address
1303 Vision Drive
Palm Beach Gardens, FL 33418

Changed: 01/15/2023
Registered Agent Name & Address Trujillo, Amy
16825 Gold Star Court
Clermont, FL 34714

Name Changed: 04/05/2021

Address Changed: 03/17/2022
Officer/Director Detail Name & Address

Title Immediate Past President

Trujillo, Amy
16825 Gold Star Court
Clermont, FL 34714

Title Governance Secretary

Johnson, Aesha
2433 Wattle Tree Road
Jacksonville, FL 32246

Title Future President

Kolb, Johanna
7256 Deerfoot Point Circle
Unit 2
Jacksonville, FL 32256

Title President

Simmons, Kevin
1303 Vision Drive
Palm Beach Gardens, FL 33418

Title Treasurer

Lomblo, Kelly
12550 Brookchase Lane
Jacksonville, FL 32225

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 01/15/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
01/15/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- REINSTATEMENT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
06/14/2017 -- Amendment View image in PDF format
03/12/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
08/28/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
09/10/2001 -- ANNUAL REPORT View image in PDF format
06/22/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- REINSTATEMENT View image in PDF format
11/04/1997 -- REINSTATEMENT View image in PDF format
06/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format