Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STATE BOARD OF ADMINISTRATION FINANCE CORPORATION

Filing Information
N96000003608 59-3427843 07/09/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 05/05/2014 NONE
Principal Address
1801 HERMITAGE BLVD. SUITE 100
TALLAHASSEE, FL 32308

Changed: 02/29/2016
Mailing Address
1801 HERMITAGE BLVD. SUITE 100
TALLAHASSEE, FL 32308

Changed: 02/29/2016
Registered Agent Name & Address HAZEN, MAUREEN M
GENERAL COUNSEL,STATE BOARD OF ADMINISTRATION OF FLORIDA
1801 HERMITAGE BLVD.,SUITE 100
TALLAHASSEE, FL 32308

Name Changed: 05/05/2014

Address Changed: 05/05/2014
Officer/Director Detail Name & Address

Title DC

DESANTIS, RON
PL05, THE CAPITOL
TALLAHASSEE, FL 32399-0001

Title D

MOODY, ASHLEY
PL01 THE CAPTIOL
TALLAHASSEE, FL 32399-1050

Title TD

PATRONIS, JIMMY
PL01, THE CAPTIOL
TALLAHASSEE, FL 32399

Title D

WATKINS, BEN
1801 HERMITAGE BLVD, 2ND FLOOR
TALLAHASSEE, FL 32308

Title DP

WILSON, GINA
1801 HERMITAGE BLVD., FIRST FLOOR
TALLAHASSEE, FL 32308

Title SEC

BRENNEIS, JOHN
1801 HERMITAGE BLVD., FIRST FLOOR
TALLAHASSEE, FL 32308

Title Treasurer

MEYER, JOEL
State Board of Administration of FL
1801 Hermitage Blvd.
Suite 100
Tallahassee, FL 32308

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 01/24/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
05/05/2014 -- Amendment and Name Change View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
01/04/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
01/14/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format