Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA STATE FOSTER/ADOPTIVE PARENT ASSOCIATION, INC

Filing Information
N96000003532 59-3401538 07/01/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 03/17/2003 NONE
Principal Address
545 Wildwood Parkway
Cape Coral, FL 33904

Changed: 06/29/2020
Mailing Address
PO Box 152877
Cape Coral, FL 33915

Changed: 12/11/2023
Registered Agent Name & Address Vernon, Paul M
545 Wildwood Parkway
Cape Coral, FL 33904

Name Changed: 04/27/2019

Address Changed: 04/27/2019
Officer/Director Detail Name & Address

Title Treasurer

Vernon, Paul M
545 Wildwood Parkway
Cape Coral, FL 33904

Title President

Thompson, Lynda
3437 Tarragon St.
Cocoa, FL 32926

Title Board Member

Davis, Travis
1955 NW 47th Street
Miami, FL 33142

Title Secretary

Garrison, Selena
2712 NE 24th Place
Ocala, FL 34470

Title VP

Connizzo, Michele
5623 Simonton Street
Bradenton, FL 34203

Title Board Member

Moustopoulos, Lora
PO Box 2325
Palm Harbour, FL 34682

Title Board Member

Pfeffer, Jerrod
4793 94th Place
Live Oak, FL 32060

Annual Reports
Report YearFiled Date
2022 08/17/2022
2023 04/27/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
11/20/2023 -- Off/Dir Resignation View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
08/17/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
03/03/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- Amendment and Name Change View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format