Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FTA PAC, INC.

Filing Information
753863 59-2882065 08/27/1980 FL ACTIVE NAME CHANGE AMENDMENT 03/03/1982 NONE
Principal Address
350 E COLLEGE AVE.
TALLAHASSEE, FL 32301

Changed: 04/14/1987
Mailing Address
350 E COLLEGE AVE.
TALLAHASSEE, FL 32301

Changed: 04/14/1987
Registered Agent Name & Address Miller, Alix P.
350 EAST COLLEGE AVE.
TALLAHASSEE, FL 32301

Name Changed: 01/24/2022

Address Changed: 04/27/2007
Officer/Director Detail Name & Address

Title Director

DICKS, TERRY
4458 SOUTH US HIGHWAY 441
LAKE CITY, FL 32025

Title Chair

WALPOLE, KEITH
269 NW 9TH STREET
OKEECHOBEE, FL 34973

Title Secretary, Treasurer

Miller, Alix P
350 EAST COLLEGE AVENUE
TALLAHASSEE, FL 32301

Title Director

DAVIS, JIMMY
5270 SE 131ST STREET
STARK, FL 32091

Title Director

Fulmer, Philip
8340 American Way
Groveland, FL 34736

Title Director

Hyder, Doc
41124 Messick Road
Dade City, FL 33525

Title Director

Oakley, Tommy
101 ABC Road
Lake Wales, FL 33859

Title Director

Pritchett, Phillip
PO Box 311
Lake Butler, FL 32054

Title Director

Sandlin, Rob
200 W. Forsyth Street
7th Floor
Jacksonville, FL 32202

Title Director

Travillion, Duple
942 S. Shady Grove Road
Memphis, TN 38120

Title Director

Culligan, Tommy
PO Box 32024
Lakeland, FL 33802

Title Director

Armellini, Richard
PO Box 678
Palm City, FL 34991

Title Director

D'Andrea, Nick
1400 N. Hurstbourne Pkwy
Louisville, KY 40243

Title Director

Penland, Matt
1414 Lindrose Street
Jacksonville, FL 32206

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/30/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/18/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
06/11/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
08/02/1996 -- ANNUAL REPORT View image in PDF format
07/19/1995 -- ANNUAL REPORT View image in PDF format