Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SELECTIVE MUTISM ASSOCIATION INC.

Filing Information
N99000005206 65-0946164 08/27/1999 FL ACTIVE NAME CHANGE AMENDMENT 07/29/2016 NONE
Principal Address
421 Hillcrest Drive
c/o Lisa Kovac, Exec. Director
Oviedo, FL 32765

Changed: 02/27/2023
Mailing Address
13750 W. Colonial Dr.
Suite 350 #213
Winter Garden, FL 34787-4204

Changed: 02/27/2023
Registered Agent Name & Address KOVAC, LISA
421 HILLCREST DR.
OVIEDO, FL 32765

Name Changed: 03/08/2011

Address Changed: 03/08/2011
Officer/Director Detail Name & Address

Title DIRECTOR

BUSMAN, RACHEL PsyD, ABPP
Cognitive & Behavioral Consultants
1 North Broadway
Suite 704
White Plains, NY 10601

Title Treasurer

MARTIS ZAMBRISKI, PAMELA
116 Via Estrellita
Redondo Beach, CA 90277

Title EXECUTIVE DIR

KOVAC, LISA, Phd BCBA
421 Hillcrest Drive
Oviedo, FL 32765

Title Director

Furr, Jami, PhD
Floida International University
11200 SW 8th St.
AHC1 Rm. 140
Miami, FL 33199

Title DIRECTOR

LAPTOOK, REBECCA, PhD
Rhode Island Hospital
593 Eddy St., Potter Basement
Providence, RI 02906

Title President

REED, KATELYN, MS, LLP
350 North Main Street
Suite 220
Chelsea, MI 48118

Title SECRETARY

Laracy, Emily, MA, MS, CCP-SLP
204 Old Orchard Dr.
Easton, PA 18045

Title DIRECTOR OF MEMBERSHIP/SPECIAL INITIATIVES

LEOS, KRISTIN
175 N. Harbor Drive
Unit 4403
Chicago, IL 60601

Title DIRECTOR

Foster, Jenny
6652 E. Omega St.
Mesa, AZ 85215

Title DIRECTOR

Bice-Urbach, Brittany, PhD
13800 W. North Ave.
Ste. 120
Brookfield, WI 53005

Title DIRECTOR

Ricker, Chelsea, M.S., BCBA
5 Meade Street
Nashua, NH 03064

Title DIRECTOR

Herrera, Aileen, M.S., LMHC
Florida International University
11200 SW 8th St
AHC1 Rm. 136
Miami, FL 33199

Title DIRECTOR

HICKS-HOSTE, TAYLOR, PhD, LP, NCSP
31478 Industrial Road
Suite 300
Livonia, MI 48150

Title DIRECTOR

Kohlmeier, Jonathan
98 Lake Shore Road
Greenwood Lake, NY 10925

Title PAST PRESIDENT

Merson, Rachel, PsyD
BU Cntr for Anxiety & Related Disorders
900 Commonwealth Ave.
2nd Floor
Boston, MA 02215

Title DIRECTOR

BOGGS, AUDREY, PSY.D
5012 Chesebro Rd.
Suite 200
Agoura Hills, CA 91301

Title DIRECTOR

EZELL, ELEANOR, LCSW
Child & Family Therapy Collective
1015 Joseph Ave.
Nashville, TN 37207

Title DIRECTOR

UPADHYAY, RUPAL, MD FAAP
Associates in Pediatrics
1015 Summit St.,
Elgin, IL 60120

Title Director

Carlson, Megan
21519 Morning Dove Lane
Frankfort, IL 60423

Title Director

YoungSmith, Christie
1027 17th Ave.
Redwood City, CA 94063

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/27/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/17/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
07/29/2016 -- Name Change View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/23/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
06/14/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- Amendment View image in PDF format
07/15/2003 -- Amendment and Name Change View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- Amendment and Name Change View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- Domestic Non-Profit View image in PDF format