Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ELECTRICAL COUNCIL OF FLORIDA, INCORPORATED
Filing Information
704675
59-1154660
10/17/1962
FL
ACTIVE
REINSTATEMENT
10/01/1984
Principal Address
Changed: 02/10/2020
21845 Dupree Dr
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Changed: 02/10/2020
Mailing Address
Changed: 02/10/2020
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Changed: 02/10/2020
Registered Agent Name & Address
Millan, Cecily L
Name Changed: 02/10/2020
Address Changed: 02/10/2020
21845 Dupree Dr
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Name Changed: 02/10/2020
Address Changed: 02/10/2020
Officer/Director Detail
Name & Address
Title ED
Millan, Cecily L
Title Past President
Squeri, Bryan, Past President
Title 1stVice President
DeBerry, David, 1st VP
Title Treasurer
Sardina, Christine, Treasurer
Title 2nd VP
Hady, Joshua, 2nd VP
Title President
Ford, Jason, President
Title Secretary
Moore, Daniel, Secretary
Title ED
Millan, Cecily L
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Title Past President
Squeri, Bryan, Past President
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Title 1stVice President
DeBerry, David, 1st VP
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Title Treasurer
Sardina, Christine, Treasurer
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Title 2nd VP
Hady, Joshua, 2nd VP
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Title President
Ford, Jason, President
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Title Secretary
Moore, Daniel, Secretary
PO Box 457
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Annual Reports
Report Year | Filed Date |
2022 | 01/06/2022 |
2023 | 03/02/2023 |
2024 | 02/02/2024 |
Document Images