Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA ASSOCIATION OF REHABILITATION FACILITIES, INC.

Filing Information
735399 59-1640418 03/26/1976 FL ACTIVE REINSTATEMENT 01/07/2003
Principal Address
1113 EAST TENNESSEE ST, SUITE 100
TALLAHASSEE, FL 32308

Changed: 07/10/2020
Mailing Address
1113 EAST TENNESSEE ST, SUITE 100
TALLAHASSEE, FL 32308

Changed: 07/10/2020
Registered Agent Name & Address SUNUNU, TYLER
1113 EAST TENNESSEE ST, SUITE 100
TALLAHASSEE, FL 32308

Name Changed: 03/31/2021

Address Changed: 07/10/2020
Officer/Director Detail Name & Address

Title Parliamentarian

Johnson, Kevin
401 Bishop Grady Court
St. Cloud, FL 34769

Title President & CEO

SUNUNU, TYLER
1113 East Tennessee St, Ste 100
Tallahassee, FL 32308

Title Chairman

Hall, Phillip
1949 Commonwealth Lane
Tallahassee, FL 32303

Title Past Chair

Wray, Zach
9040 Sunset Drive
Suite A
Miami, FL 33173

Title VC

LEVY, KARENNE
5420 W Cypress
Tampa, FL 33607-1706

Title Treasurer

WHITTINGTON, LORI ANN
4911 Spring Park Road
Jacksonville, FL 32207-7456

Title VP

SWILLEY, COURTNEY
1113 E Tennessee St
100
Tallahassee, FL 32308

Title Secretary

Zhuang, Roger
1890 State Road 436
Suite 201
Winter Park, FL 32792

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/03/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
07/10/2020 -- Reg. Agent Change View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
09/22/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
08/20/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- REINSTATEMENT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
01/13/1997 -- ADDRESS CHANGE View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format