Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SIMULATION INTEROPERABILITY STANDARDS ORGANIZATION, INC.

Filing Information
N97000001100 59-3429074 02/26/1997 FL ACTIVE REINSTATEMENT 10/28/2003
Principal Address
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Changed: 05/11/2021
Mailing Address
7901 4th St. N.
Suite 300-4043
St. Petersburg, FL 33702

Changed: 05/11/2021
Registered Agent Name & Address Florida Registered Agent LLC
7901 4th St N.
Suite 300
St. Petersburg, FL 33702

Name Changed: 08/29/2023

Address Changed: 05/11/2021
Officer/Director Detail Name & Address

Title VP

LUTZ, ROBERT R
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Title Director

Graham, David
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Title Director

Sanders, Chuck
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Title Executive Director, Asst. Treasurer

Rowe, Patrick T.
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Title Chairman

Drake, David
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Title Secretary

Morse, Katherine
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Title Director

Gustavson, Paul
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Title President and Interim Treasurer

Curry, Damon
7901 4th St N.
Suite 300-4043
St. Petersburg, FL 33702

Annual Reports
Report YearFiled Date
2021 05/11/2021
2022 05/05/2022
2023 08/29/2023

Document Images
08/29/2023 -- ANNUAL REPORT View image in PDF format
05/05/2022 -- ANNUAL REPORT View image in PDF format
05/11/2021 -- ANNUAL REPORT View image in PDF format
09/15/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
10/28/2003 -- REINSTATEMENT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
08/24/2001 -- ANNUAL REPORT View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- Amendment View image in PDF format
10/16/1997 -- REG. AGENT CHANGE View image in PDF format