Detail by Entity Name

Florida Not For Profit Corporation

FLORIDA COLLEGE SYSTEM ACTIVITIES ASSOCIATION INCORPORATED

Filing Information
732240 59-6193023 03/24/1975 FL ACTIVE NAME CHANGE AMENDMENT 04/26/2011 NONE
Principal Address
1725 Mahan Drive
TALLAHASSEE, FL 32308

Changed: 03/02/2018
Mailing Address
1725 Mahan Drive
TALLAHASSEE, FL 32308

Changed: 03/02/2018
Registered Agent Name & Address WARREN, KELLY N
1725 Mahan Drive
TALLAHASSEE, FL 32308

Name Changed: 01/14/2015

Address Changed: 03/02/2018
Officer/Director Detail Name & Address

Title Director

Barrett, Lawrence, Dr.
149 SOUTHEAST VOCATIONAL PLACE
LAKE CITY, FL 32025

Title Director

MURDAUGH, JAMES, Dr.
444 APPLEYARD DR.
TALLAHASSEE, FL 32304

Title Director

Lorenz, Georgia, Dr.
100 WELDON WAY
SANFORD, FL 32773

Title Director

Clemmens, Sarah, Dr.
3094 INDIAN CIRCLE
MARIANNA, FL 32446

Title Director

Parker, Ava, Dr.
4200 CONGRESS AVE.
LAKE WORTH, FL 33461

Title Executive Director

Warren, Kelly N
1725 Mahan Drive
TALLAHASSEE, FL 32308

Title Director

Bryan, Barbara
111 E. Olas Blvd.
Ft. Lauderdale, FL 33301

Title Director

Henningsen, Jim, Dr.
3001 SW College Rd.
Ocala, FL 34474

Title Director

LoBasso, Thomas, Dr.
P. O. Box 2811
Daytona Beach, FL 32120

Title Director

Richey, James, Dr.
1519 Clearlake Road
Cocoa, FL 32922

Title Director

Allbritten, Jeff, Dr.
8099 College Parkway
Ft. Myers, FL 33919

Title Director

Avendano, John
501 W. State Street
Jacksonville, FL 32202

Title Director

Gueverra, Jonathan, Dr.
5901 College Road
Key West, FL 33040

Title Director

Atwater, Kenneth, Dr.
P. O. Box 31127
Tampa, FL 33631

Title Director

McDonald, Glen, Dr.
5230 W. Highway 98
Panama City, FL 32401

Title Director

Moore, Timothy, Dr.
3209 Virginia Avenue
Ft. Pierce, FL 34981

Title Director

Bigard, Heather, Dr.
9501 U. S. Highway 441
Leesburg, FL 34788

Title Director

Pumariega, Madeline
300 NE 2nd Avenue
Miami, FL 33132

Title Director

Devin, Stephenson, Dr.
100 College Blvd.
Niceville, FL 32578

Title Director

Pisors, Jessie, Dr.
10230 Ridge Road
New Port Richey, FL 34654

Title Director

Meadows, Ed, Dr.
1000 College Blvd
Pensacola, FL 32504

Title Director

Falconetti, Angela, Dr.
999 Avenue H, NE
Winter Haven, FL 33881

Title Director

Broadie II, Paul, Dr.
3000 NW 83rd Street
Gainesville, FL 32606

Title Director

Leitzel, Thomas, Dr.
600 W. College Drive
Avon Park, FL 33825

Title Director

Probstfeld, Carol, Dr.
P. O. Box 1849
Bradenton, FL 34206

Title Director

Williams, Tonjua, Dr.
P. O. Box 13489
St. Petersburg, FL 33733

Title Director

Pickens, Joe, Esq.
5001 St. Johns Avenue
Palatka, FL 32177

Title Director

Plinske, Kathleen, Dr.
P.O. Box 3028
Orlando, FL 32802

Title President

LoBasso, Thomas, Dr.
Daytona State College
P.O. Box 2811
Daytona Beach, FL 32120-2811

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 03/27/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- Name Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
05/28/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format