Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RETIRED ARMY JUDGE ADVOCATES ASSOCIATION, INC.

Filing Information
737028 59-1737757 10/13/1976 FL ACTIVE
Principal Address
1365 HEAVENLY COVE
WINTER PARK, FL 32792

Changed: 05/26/2017
Mailing Address
18550 Augusta Drive
Monument, CO 80132

Changed: 01/08/2019
Registered Agent Name & Address KIRBY, PAMELA
1365 HEAVENLY COVE
WINTER PARK, FL 32792

Name Changed: 05/26/2017

Address Changed: 02/01/2018
Officer/Director Detail Name & Address

Title President-Director

Chapman, Michael G
6004 Chapman Road
Mason Neck, VA 22017

Title Director

Schenck, Lisa M
7303 Linganore Ct
McLean, VA 22102

Title Director

Kirby, Pamela
2899 Wild Ginger Ct.
Winter Park, FL 32792

Title Director

Fegley, Gil
5915 New England Woods Dr
Burke, VA 22015

Title Director

Strassburg, Thomas M
735 Lochridge Lane
Earlysville, VA 22936

Title Director

Lancaster, Pauline
3043 N. Morristown Rd.
Shelbyville, IN 46176

Title Secretary-Director

Bush, Geraldine J
18550 Augusta Drive
Monument, CO 80132

Title Director

Werner, Steven M
301 S. Weber
Colorado Springs, CO 80903

Title DirectorAt

Gerstenlauer, James P
410 Trowgate Lane
Atlanta, GA 30350

Title Director

Pede, Chuck, LTG
7 North Chamberlain Court
Gettysburg, PA 17325

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/24/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/05/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
05/26/2017 -- Reg. Agent Change View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format