Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA LOCAL USERS' GROUP, INC.
Filing Information
N04000010264
59-3791931
11/01/2004
01/01/2005
FL
ACTIVE
Principal Address
Changed: 03/19/2020
1051 Winderley Place
SUITE 400
MAITLAND, FL 32751
SUITE 400
MAITLAND, FL 32751
Changed: 03/19/2020
Mailing Address
Changed: 03/19/2020
1051 Winderley Place
SUITE 400
MAITLAND, FL 32751
SUITE 400
MAITLAND, FL 32751
Changed: 03/19/2020
Registered Agent Name & Address
SCHNEEBERGER, JOE ACD
Name Changed: 02/17/2010
Address Changed: 03/19/2020
1051 Winderley Place
SUITE 400
MAITLAND, FL 32751
SUITE 400
MAITLAND, FL 32751
Name Changed: 02/17/2010
Address Changed: 03/19/2020
Officer/Director Detail
Name & Address
Title Director
HERMAN, BRIAN
Title CD
SCHNEEBERGER, JOE A
Title D, Director
Green, Scott
Title VC
Mullins, Jennifer
Title Corresponding Secretary
Broom, Denise
Title Director
Staples, David
Title Secretary, VC
Rodriguez, Nathalie
Title Director
HERMAN, BRIAN
201 S. Orange Ave.
Suite 1300
ORLANDO, FL 32801
Suite 1300
ORLANDO, FL 32801
Title CD
SCHNEEBERGER, JOE A
1051 Winderley Place
SUITE 400
MAITLAND, FL 32751
SUITE 400
MAITLAND, FL 32751
Title D, Director
Green, Scott
3611 Queen Palm Dr
Suite 100
TAMPA, FL 33619
Suite 100
TAMPA, FL 33619
Title VC
Mullins, Jennifer
1424 E. Piedmont Drive
Suite 100
Tallahassee, FL 32308
Suite 100
Tallahassee, FL 32308
Title Corresponding Secretary
Broom, Denise
2316 Kileam Center Boulevard
Suite 102
Tallahassee, FL 32309
Suite 102
Tallahassee, FL 32309
Title Director
Staples, David
10748 Deerwood Park Blvd South
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Secretary, VC
Rodriguez, Nathalie
100 SE 3rd Ave
Suite 1000
Fort Lauderdale, FL 33394
Suite 1000
Fort Lauderdale, FL 33394
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/10/2023 |
2024 | 02/16/2024 |
Document Images