Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLTA CHARITABLE ACTION FOUNDATION, INC.
Filing Information
N21000006418
87-1079330
04/30/2021
FL
ACTIVE
Principal Address
249 EAST VIRGINIA STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Mailing Address
P.O. BOX 66145
ST. PETERSBURG BEACH, FL 33736
ST. PETERSBURG BEACH, FL 33736
Registered Agent Name & Address
MERRITT, JAMES S
Address Changed: 08/18/2022
677 Mossy Branch Ct
Longwood, FL 32779
Longwood, FL 32779
Address Changed: 08/18/2022
Officer/Director Detail
Name & Address
Title CEO
Merritt, James Scott
Title President
Scaletta, Melissa
Title Immediate Past President
Hall Harrison, Lindsay
Title Treasurer
Steele, Timothy
Title Trustee
Sthreshley, John
Title Trustee
Seidel, Sabine
Title Trustee
Mannebach, Shelly
Title Trustee
Prescott, Leonard
Title Trustee
McCall, Alan
Title Trustee
Stein, Jeffry
Title Trustee
Straus, Skip
Title Trustee
Haviland, John
Title Trustee
Cole, Shanna
Title Trustee
Whittaker, Debbie
Title Trustee
Hancock, Tammy
Title Trustee
Campbell, Vicki
Title CEO
Merritt, James Scott
677 Mossy Branch Ct
Longwood, FL 32779
Longwood, FL 32779
Title President
Scaletta, Melissa
6545 Corporate Centre Blvd.
Orlando, FL 32832
Orlando, FL 32832
Title Immediate Past President
Hall Harrison, Lindsay
111 Woodstream Ct
Maitland, FL 32751
Maitland, FL 32751
Title Treasurer
Steele, Timothy
3029 Jackson St. N.
St. Petersburg, FL 33704
St. Petersburg, FL 33704
Title Trustee
Sthreshley, John
2119 147th Ct. E.
Bradenton, FL 37212
Bradenton, FL 37212
Title Trustee
Seidel, Sabine
1258 Punta Gorda Circle
Winter Springs, FL 32708
Winter Springs, FL 32708
Title Trustee
Mannebach, Shelly
461 Quail Hill Drive
DeBary, FL 32713
DeBary, FL 32713
Title Trustee
Prescott, Leonard
817 Obispo Ave.
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Trustee
McCall, Alan
10308 SW 32nd Ave.
Gainesville, FL 32608
Gainesville, FL 32608
Title Trustee
Stein, Jeffry
83 Geneva Drive
Suite 622708
Oviedo, FL 32765
Suite 622708
Oviedo, FL 32765
Title Trustee
Straus, Skip
10081 Pines Blvd.
Ste. C
Pembroke Pines, FL 33024
Ste. C
Pembroke Pines, FL 33024
Title Trustee
Haviland, John
P.O. Box 1070
Sebring, FL 33871
Sebring, FL 33871
Title Trustee
Cole, Shanna
2400 Maitland Center Parkway
Ste. 200
Maitland, FL 32751
Ste. 200
Maitland, FL 32751
Title Trustee
Whittaker, Debbie
6810 E Hillsborough Ave.
Tampa, FL 33610
Tampa, FL 33610
Title Trustee
Hancock, Tammy
500 N. Westshore Blvd.
Ste. 870
Tampa, FL 33609
Ste. 870
Tampa, FL 33609
Title Trustee
Campbell, Vicki
3050 Concho Drive
Pensacola, FL 32507
Pensacola, FL 32507
Annual Reports
Report Year | Filed Date |
2023 | 03/29/2023 |
2024 | 03/26/2024 |
2024 | 07/22/2024 |
Document Images