Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA LAND TITLE ASSOCIATION, INC.

Filing Information
722243 23-7315382 12/09/1971 FL ACTIVE
Principal Address
249 E VIRGINIA ST
TALLAHASSEE, FL 32301

Changed: 06/22/1994
Mailing Address
POST OFFICE BOX 66145
ST. PETE BEACH, FL 33736

Changed: 08/03/2017
Registered Agent Name & Address MERRITT, JAMES S.
677 Mossy Branch Ct.
Longwood, FL 32779

Name Changed: 01/23/2020

Address Changed: 03/29/2023
Officer/Director Detail Name & Address

Title Director

Teichert, Joe
3563 Philips Highway
Bldg. E, Suite 504
Jacksonville, FL 32207

Title Treasurer

Christoff, Kathi
2400 Maitland Center Parkway
Suite 200
Maitland, FL 32751

Title Director

Clinton, Amena
3402 W. Cypress St
Tampa
Tampa, FL 33607

Title Immediate Past President

Godat, Michael
1145 Townpark Ave
Ste. 2245
Lake Mary, FL 32746

Title Director

Primo, William
1650 Lee Rd
Winer Park, FL 32789

Title Director

Haskins, Craig
201 E Pittsburgh Ave
Suite 200
Milwaukee, WI 53401

Title President

Sthreshley, John
3402 W. Cypress St
Tampa, FL 33607

Title Director

Solomon, Marty J.
835 50th Ave N
St Petersburg, FL 33703

Title Director

Somers, Andrea
1605 S. Alexander St.
Ste. 102
Plant City, FL 33563

Title Director

Seidel, Sabine
875 Concourse Parkway S.
Ste. 200
Maitland, FL 32751

Title Director

Hall Harrison, Lindsay
703 Waterford Way
Suite 500
Miami, FL 33126

Title Director

Hoffman, Brian
151 West Main Street
Ste. 200
Pensacola, FL 32502

Title CEO

Merritt, James S
677 Mossy Branch Ct
Longwood, FL 32779

Title Director

McLaughlin, Paul
4960 Conference Way North, Suite 100
Boca Raton, FL 33431

Title Director

Murphy, Melissa
6545 Corporate Centre Blvd.
Orlando, FL 32832

Title Director

Prescott, Leonard
2121 Ponce de Leon Blvd
Suite 710
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 03/29/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
08/03/2017 -- Reg. Agent Change View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format