Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA STATE DEMOLAY ASSOCIATION, INC.

Filing Information
707025 59-1271058 03/23/1964 FL ACTIVE REINSTATEMENT 09/23/1999
Principal Address
c/o R J Meguiar
3952 W Elrod Avenue
Tampa, FL 33616

Changed: 01/30/2023
Mailing Address
P O Box 130205
Tampa, FL 33681

Changed: 01/30/2023
Registered Agent Name & Address Meguiar, Robert J
3952 W Elrod Avenue
Tampa, FL 33616

Name Changed: 01/30/2023

Address Changed: 01/30/2023
Officer/Director Detail Name & Address

Title Director

LYNN, RICHARD E
9843 WOODROSE LN
JACKSONVILLE, FL 32257

Title Director

MEGUIAR, JEROME M
145 W DAVIS BLVD
TAMPA, FL 33606-3539

Title President, Director

MEGUIAR, ROBERT J
3952 W. Elrod Ave.
TAMPA, FL 33616

Title Director

GRAULICH, ALLAN J
326 Pine Breeze Dr.
EDGEWATER, FL 32141

Title VP, Director

PUZZO, DAVID
11633 WEATHERED FEELING DR
RIVERVIEW, FL 33569

Title Director

Moline, Stephen
14356 SW 39th Terr.
Ocala, FL 34473

Title Director

Hillyer, John J., IV
5128 E. 121st Ave.
Tampa, FL 33617

Title Director

Pickren, Anthony Lee
4263 Audubon Oaks Cir., Apt. 101
Lakeland, FL 33809-5938

Title Director

Blankinship, Michael K.
16345 Coopers Hawk Ave.
Clermont, FL 34714

Title Director

Ramdeen, Nicholas L
5608 Chet Drive
Orlando, FL 32818

Title Director

Danner, Christopher C
3900 NE 16th Ave
Oakland Park, FL 33334

Title Director

Govreau, Louis G
2124 Intracoastal Sound Dr.
Jacksonville, FL 32224

Title Director

Williamson, Lawrence A
7421 Colonial Court
Sanford, FL 32771

Title Director, Secretary

Cooper, Clifford
10213 Post Harvest Dr.
Riverview, FL 33578

Title Director

Lambert, Robert J
12404 Danby Ct.
Tampa, FL 33626

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/30/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
08/09/2012 -- Reg. Agent Change View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
06/09/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
06/28/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
09/23/1999 -- REINSTATEMENT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format