Detail by Entity Name

Florida Not For Profit Corporation

THE ALS ASSOCIATION FLORIDA CHAPTER, INC.

Filing Information
N22299 13-3271855 08/31/1987 FL INACTIVE CORPORATE MERGER 09/01/2023 09/08/2023
Principal Address
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Changed: 03/17/2023
Mailing Address
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Changed: 03/17/2023
Registered Agent Name & Address 1SOURCE PARTNERS
701 S HOWARD AVE STE 203
TAMPA, FL 33606

Name Changed: 03/17/2023

Address Changed: 03/22/2021
Officer/Director Detail Name & Address

Title President and CEO

Carson, II, Raymond J.
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title VC

STAMBAUGH, GLENN
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Immediate Past Chairman

Cannistra, John
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Secretary

Maybrook, Sharon
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Chairman

Graham, Hampton
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

Clynch, Jo-Ann
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

Bailey, Alecia
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

Collins, John
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Honorary Life Member

Cummings, Tim
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Treasurer

Fields, Troy
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

Spring, Melissa
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

CHAPPELL, BRIAN
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

ELBERT, JEFF
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

HARVEY, BRITTANY
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

HOPKINS, CHRISTINE
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Title Board of Directors

VERMA, ASHOK, Dr.
3244 PARKSIDE CENTER CIRCLE
TAMPA, FL 33619

Annual Reports
Report YearFiled Date
2021 03/22/2021
2022 03/09/2022
2023 03/17/2023

Document Images
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- Reg. Agent Change View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
09/24/2012 -- Reg. Agent Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
06/20/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- Amendment and Name Change View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
08/20/1999 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
09/04/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format