Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA EMERGENCY PREPAREDNESS ASSOCIATION, INC.

Filing Information
733387 59-2389989 07/24/1975 FL ACTIVE AMENDMENT 10/10/2017 NONE
Principal Address
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Changed: 04/14/2009
Mailing Address
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Changed: 04/14/2009
Registered Agent Name & Address RAINEY, GENEVIEVE
400 CAPITAL CIRCLE S.E.
SUITE 18-263
TALLAHASSEE, FL 32301

Name Changed: 04/09/2009

Address Changed: 04/09/2009
Officer/Director Detail Name & Address

Title Secretary

Goldberg, Jeffrey
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Title Past President

Blakeney, Mary
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Title Executive Director

RAINEY, GENEVIEVE
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Title VP

Morgan, Shayne
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Title Treasurer

Eliadis, Chris
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Title President

Weiner, Shannon
400 CAPITAL CIRCLE SE
STE 18-263
TALLAHASSEE, FL 32301

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/20/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/18/2018 -- ANNUAL REPORT View image in PDF format
10/10/2017 -- Amendment View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
02/12/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- Reg. Agent Change View image in PDF format
02/01/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
01/22/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format