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
Changed: 01/15/2023
1303 Vision Drive
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Changed: 01/15/2023
Mailing Address
Changed: 01/15/2023
1303 Vision Drive
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Changed: 01/15/2023
Registered Agent Name & Address
Trujillo, Amy
Name Changed: 04/05/2021
Address Changed: 03/17/2022
16825 Gold Star Court
Clermont, FL 34714
Clermont, FL 34714
Name Changed: 04/05/2021
Address Changed: 03/17/2022
Officer/Director Detail
Name & Address
Title Immediate Past President
Trujillo, Amy
Title Governance Secretary
Johnson, Aesha
Title Future President
Kolb, Johanna
Title President
Simmons, Kevin
Title Treasurer
Lomblo, Kelly
Title Immediate Past President
Trujillo, Amy
16825 Gold Star Court
Clermont, FL 34714
Clermont, FL 34714
Title Governance Secretary
Johnson, Aesha
2433 Wattle Tree Road
Jacksonville, FL 32246
Jacksonville, FL 32246
Title Future President
Kolb, Johanna
7256 Deerfoot Point Circle
Unit 2
Jacksonville, FL 32256
Unit 2
Jacksonville, FL 32256
Title President
Simmons, Kevin
1303 Vision Drive
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Treasurer
Lomblo, Kelly
12550 Brookchase Lane
Jacksonville, FL 32225
Jacksonville, FL 32225
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 01/15/2023 |
2024 | 01/28/2024 |
Document Images