Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA FOUNDATION FOR RESPONSIBLE ANGLING, INCORPORATED

Filing Information
N98000002648 59-3544654 05/08/1998 FL ACTIVE REINSTATEMENT 09/27/2023
Principal Address
1821 West 10th Street
Riviera Beach, FL 33404

Changed: 04/18/2024
Mailing Address
1841 West 10th Street
Suite #5
Riviera Beach, FL 33404

Changed: 09/27/2023
Registered Agent Name & Address File Florida Co.
7021 University Blvd
Winter Park, FL 32792

Name Changed: 04/18/2024

Address Changed: 04/18/2024
Officer/Director Detail Name & Address

Title President

Barry, Brendan
201 East Broward Blvd
Suite #2200
Ft. Lauderdale, FL 33301

Title Director

Gale, Emily
929 Gulfstream Court
Weston, FL 33327

Title Director

Poveromo, George
9930 NW 59TH CT
Parkland, FL

Title Director

Workman, Dave
11702 Beach Blvd
Jacksonville, FL

Title Director

Tolley, Greg
10501 FGCU Blvd S
Fort Myers, FL

Title Treasurer

Camp, Bill
183 River Drive
Tequesta, FL 33469

Title Director

Kidder, Kerien
621 Inlet Water Circle
Jupiter, FL 33477

Title CEO

Nichols, Scott
1821 West 10th Street
Suite #4
Riviera Beach, FL 33404

Title Director

Williams, Jim
2621 NE Sewalls Landing Way
Jensen Beach, FL 34957

Title Secretary

Hanson, Debbie
20301 Estero Gardens
103
Estero, FL 33928

Title Director

Vernon, Harry, Dr.
350 Ridgewood Road
Key Biscayne, FL 33149

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 09/27/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
09/27/2023 -- REINSTATEMENT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
05/19/2021 -- ANNUAL REPORT View image in PDF format
10/12/2020 -- REINSTATEMENT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/14/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
05/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
09/24/2004 -- Amendment View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- Amendment View image in PDF format
08/29/2000 -- REINSTATEMENT View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- Domestic Non-Profit View image in PDF format