Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA NATIONAL GUARD FOUNDATION, INC.

Filing Information
768020 59-2314251 04/19/1983 FL ACTIVE REINSTATEMENT 09/23/2005
Principal Address
82 Marine Street
Saint Augustine, FL 32084

Changed: 09/21/2022
Mailing Address
P. O. BOX 717
ATTN: Executive Director
Saint Augustine, FL 32085-0717

Changed: 09/21/2022
Registered Agent Name & Address COX, DEBRA A, MAJ (Ret)
82 Marine Street
Saint Augustine, FL 32084-5039

Name Changed: 01/03/2013

Address Changed: 09/21/2022
Officer/Director Detail Name & Address

Title PD

Chauncey, Paul T, BG (Ret)
18933 76th Street
Live Oak, FL 32060

Title Executive Director

COX, DEBRA A, MAJ (Ret)
2801A Usina Road Extension
Saint Augustine, FL 32084

Title VP, 2nd

Gammons, Benton, LTC
1273 Caracas Avenue
Clearwater, FL 33764

Title Secretary

Giles, Marilee, LTC (Ret)
720 Ebb Tide Drive
Fleming Island, FL 32002

Title Treasurer

Matthews, Carlton, LTC
15220 Muddy Creek Court
Woodbridge, VA 22193

Title Committee Chair Air

Agee, James, LTC (Ret)
783 Creighton Road
Fleming Island, FL 32003

Title Committee Chair - NCO/Enlisted

Hosford, Ribert, CSM (Ret)
904 S. Forest Creek Drive
Saint Augustine, FL 32092

Title Committee Chair - Army

Cardenas, Greg, COL (Ret)
1209 Paradise Pond Road
Saint Augustine, FL 32092

Title Senior Advisor - Non Voting

Sutphin, Glenn, COL (Ret)
1521 Avondale Way
Tallahassee, FL 32317

Title VP, 1st

Dedge, Jerry, CW5 (Ret)
102 Neptune Road
SAINT AUGUSTINE, FL 32086

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 11/06/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
11/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
06/06/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
08/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
11/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
04/06/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
09/23/2005 -- REINSTATEMENT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format
04/19/1983 -- Filings Prior to 1995 View image in PDF format