Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA EXTENSION ASSOCIATION OF FAMILY AND CONSUMER SCIENCES, INC.

Filing Information
721630 52-1633990 09/02/1971 FL ACTIVE NAME CHANGE AMENDMENT 04/03/1997 NONE
Principal Address
University of Florida
1020 McCarty Hall
PO Box 110210
Gainesville, FL 32611

Changed: 02/13/2019
Mailing Address
559 N. Military Trail
west palm beach, FL 33415

Changed: 01/12/2022
Registered Agent Name & Address Longley, Cyndi
UF/IFAS Extension Palm Beach County
559 Military Trail
West Palm Beach, FL 33415

Name Changed: 04/03/2024

Address Changed: 01/12/2022
Officer/Director Detail Name & Address

Title Treasurer

Longley, Cyndi
UF/IFAS Extension Palm Beach County
559 N. Military Trail
West Palm Beach, FL 33415

Title President

Maddox, Martha
UF/IFAS Extension Alachua County
22712 W. Newberry Road
Newberry, FL 32669

Title VP Public Affairs

Hagen, Jennifer
UF IFAS Extension Lee County
3410 Palm Beach Blvd.
Fort Myers, FL 33916

Title VP Member Resources

Nikolai, Andrea
UF/IFAS Extension Polk County
1702 US Hwy 17-98 S
Bartow, FL 33831

Title VP Awards & Recognition

Breslawski, Jill
UF/IFAS Extension Okaloosa County
3098 Airport Road
Crestview, FL 32539

Title Secretary

Griffin, Kim
UF/IFAS Extension Suwanee County
302 11th St SW A
Live Oak, FL 32064

Title VP Professional Development

Marin, Katherine
UF/IFAS Extension Miami-Dade County
18710 SW 288 St.
Homestead, FL 33030

Title President Elect

Taylor , Melanie G.
UF/IFAS Extension Bay County
2728 E. 14th Street
Panama City, FL 32401

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 04/25/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
02/28/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
08/27/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- 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
04/03/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format