Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA PULP AND PAPER ASSOCIATION - GOVERNMENTAL AFFAIRS, INC.

Filing Information
N96000000195 59-2806672 01/11/1996 FL ACTIVE REINSTATEMENT 01/24/2007
Principal Address
123 S ADAMS STREET
TALLAHASSEE, FL 32301

Changed: 04/17/2014
Mailing Address
2633 CENTENNIAL BLVD
TALLAHASSEE, FL 32308

Changed: 04/17/2018
Registered Agent Name & Address FEARINGTON, JR., PAUL M
123 S ADAMS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/24/2007

Address Changed: 04/17/2014
Officer/Director Detail Name & Address

Title Director

Ham, Emily, Manager
International Paper
4770 Woodmere Blvd
Ste A
Montgomery, AL 36106

Title Director

Perez, Fatima, Regional Mgr
Koch Companies Public Sector, LLC
2332 Galiano Street
Suite 204
Coral Gables, FL 33134

Title Director

Chambers, Ben, Board Chair
Rayonier Advanced Materials
1301 Riverplace Blvd
Ste 2300
Jacksonville, FL 32207

Title Director

Sneed, Vilma J, Regional Mgr
WestRock
1000 Abernathy Rd
Atlanta, GA 30328

Title Director

Metzler, Maureen, Environ Mgr
Packaging Corp of America
P O Box 1048
Valdosta, GA 31603

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/20/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/23/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- REINSTATEMENT View image in PDF format
09/06/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
08/15/2001 -- ANNUAL REPORT View image in PDF format
12/04/2000 -- REINSTATEMENT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/11/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format