Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA PROSECUTING ATTORNEY'S ASSOCIATION, INC.
Filing Information
705203
23-7131671
02/04/1963
FL
ACTIVE
AMENDMENT
07/22/2009
NONE
Principal Address
Changed: 01/24/2019
107 WEST GAINES STREET
STE L-47
TALLAHASSEE, FL 32399-1050
STE L-47
TALLAHASSEE, FL 32399-1050
Changed: 01/24/2019
Mailing Address
Changed: 01/24/2019
107 WEST GAINES STREET
STE L-47
TALLAHASSEE, FL 32399-1050
STE L-47
TALLAHASSEE, FL 32399-1050
Changed: 01/24/2019
Registered Agent Name & Address
Berman, Garett Michael
Name Changed: 01/21/2020
Address Changed: 01/24/2019
107 WEST GAINES STREET
STE L-47
TALLAHASSEE, FL 32399-1050
STE L-47
TALLAHASSEE, FL 32399-1050
Name Changed: 01/21/2020
Address Changed: 01/24/2019
Officer/Director Detail
Name & Address
Title President
Campbell, John "Jack" Emmett
Title VP
Fox, Amira Danjani
Title Secretary
Haas, Brian William
Title Treasurer
Gladson, William "Bill" McDonald
Title President
Campbell, John "Jack" Emmett
2nd Judicial Circuit, Office of State Attorney
Leon County Courthouse, 301 South Monroe Street
Suite 475
Tallahassee, FL 32399-2550
Leon County Courthouse, 301 South Monroe Street
Suite 475
Tallahassee, FL 32399-2550
Title VP
Fox, Amira Danjani
20th Judicial Circuit, Office of State Attorney
2000 Main Street
6th Floor
Fort Myers, FL 33901
2000 Main Street
6th Floor
Fort Myers, FL 33901
Title Secretary
Haas, Brian William
10th Judicial Circuit, Office of State Attorney
Polk County Courthouse, 255 North Broadway
2nd Floor
Bartow, FL 33830
Polk County Courthouse, 255 North Broadway
2nd Floor
Bartow, FL 33830
Title Treasurer
Gladson, William "Bill" McDonald
5th Judicial Circuit, Office of State Attorney
110 NW 1st Avenue
Suite 5000
Ocala, FL 34475
110 NW 1st Avenue
Suite 5000
Ocala, FL 34475
Annual Reports
Report Year | Filed Date |
2023 | 01/13/2023 |
2023 | 09/20/2023 |
2024 | 01/29/2024 |
Document Images