Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPRINGTIME TALLAHASSEE, INC.

Filing Information
715823 23-7241347 01/02/1969 FL ACTIVE AMENDMENT 07/16/2020 NONE
Principal Address
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Changed: 07/28/2021
Mailing Address
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Changed: 07/28/2021
Registered Agent Name & Address Moore, Blake
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Name Changed: 07/11/2023

Address Changed: 07/28/2021
Officer/Director Detail Name & Address

Title Other, Immediate Past President

Scaringe, Matthew Thomas
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Title President

Marston, Sean
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Title Secretary

Faulkner, William
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Title General Chair

Slaton, Cristina
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Title VP

Nunn, Randy
114 East 5th Ave, Ste B
TALLAHASSEE, FL 32303

Title Treasurer

Hutchenson, David
114 E 5th Ave
Suite B
Tallahassee, FL 32303

Annual Reports
Report YearFiled Date
2023 04/10/2023
2023 07/11/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
07/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
07/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
07/16/2020 -- Amendment View image in PDF format
01/04/2020 -- ANNUAL REPORT View image in PDF format
07/15/2019 -- Amendment View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
07/26/2018 -- Amendment View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
07/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
07/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
07/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
07/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
07/17/2012 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
07/15/2010 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- ANNUAL REPORT View image in PDF format
09/21/2009 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
09/04/2008 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
08/13/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/18/2006 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
09/21/2005 -- Amendment View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- REINSTATEMENT View image in PDF format
12/18/2002 -- REINSTATEMENT View image in PDF format
12/12/2001 -- REINSTATEMENT View image in PDF format
07/06/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
07/28/1995 -- ANNUAL REPORT View image in PDF format