Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOVERNMENT SUPERVISORS ASSOCIATION OF FLORIDA, INC.

Filing Information
N20970 59-2508942 06/03/1987 FL ACTIVE AMENDMENT 08/07/2018 NONE
Principal Address
3600 RED ROAD
SUITE 405
MIRAMAR, FL 33025

Changed: 02/02/2009
Mailing Address
3600 RED ROAD
SUITE 405
MIRAMAR, FL 33025

Changed: 02/02/2009
Registered Agent Name & Address SLESNICK, DONALD D., II ESQ.
THE BILTMORE
1200 ANASTASIA AVE
SUITE CCA-100
CORAL GABLES, FL 33134

Address Changed: 03/23/2022
Officer/Director Detail Name & Address

Title T

CHARLES, ERNEST
21001 NW 14 PL
UNIT 345
MIAMI, FL 33169

Title 2ND VICE PRESIDENT

COOMBS, RALSTON
20105 NE 3 COURT
UNIT 10
MIAMI, FL 33179

Title PD

GREEN, FREDRICKA
3600 RED ROAD
SUITE 405
MIRAMAR, FL 33025

Title 1ST VP

MORIZOT-LEITE, LUIZ
5138 SW 157 AVE
MIRAMAR, FL 33027

Title 2nd Vice President

Dubin, Mark
3600 RED ROAD
SUITE 405
MIRAMAR, FL 33025

Title CHAPLAIN

Prymus, Robert
3600 RED ROAD
SUITE 405
MIRAMAR, FL 33025

Title SERGEANT AT ARMS

McCoy, Angela
1795 NW 89 TER
MIAMI, FL 33147

Title Secretary

TAN, BOON-CHOO
7749 NW 193 TER
MIAMI, FL 33015

Title Officer

GOMEZ, ERIC
161 W 36 STREET
HIALEAH, FL 33012

Title Officer

CLAY, ANTHONY
15745 NW 19 AVE
MIAMI GARDENS, FL 33054

Title Officer

BARNHART, HEATHER
835 W LAS OLAS BLVD.
FT. LAUDERDALE, FL 33312

Title Officer

BRELAND, SONYA
1919 VAN BUREN ST
APT 421
HOLLYWOOD, FL 33020

Title OFFICER

O'CONNOR, JAMES
7801 SW 95 ST
MIAMI, FL 33156

Title OFFICER

DALLAS, CEDRIC
16411 SW 99 CT
MIAMI, FL 33157

Title OFFICER

JONES, VERONICA
3400 FOXCROFT RD
APT 208
MIRAMAR, FL 33025

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/05/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
08/07/2018 -- Amendment View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
07/22/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- REINSTATEMENT View image in PDF format
07/30/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format