Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA SOCIETY OF NEWS EDITORS, INC.

Filing Information
734727 51-0138452 12/31/1975 FL ACTIVE AMENDMENT AND NAME CHANGE 05/12/2009 NONE
Principal Address
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Changed: 04/29/2022
Mailing Address
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Changed: 04/29/2022
Registered Agent Name & Address Burger, Mark
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Name Changed: 04/22/2024

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title Director

Christie, Rick
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Nellessen Savage, Lisa
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

McCurry Ross, Cindy
1025 Geenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Anderson, Julie
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title President

Sanders, Katie
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Craviotto, Marta Oliver
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Hackworth, John
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Hatfield, William
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Bridis, Ted
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title VP

Bustos, Sergio
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Immediate Past President

Banker, Dana
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Treasurer, Secretary

Katches, Mark
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Sheddon, Mary
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title VP

Mena, Alex
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Runnestrand, Paul
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/24/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
05/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- Amendment and Name Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
09/11/2006 -- Amendment View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format