Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA ASSOCIATION OF MORTGAGE BROKERS, INC.

Filing Information
701167 23-7306295 07/07/1960 FL ACTIVE AMENDMENT 03/17/2003 NONE
Principal Address
113 South Monroe Street
1st Floor
Tallahassee, FL 32301

Changed: 01/15/2018
Mailing Address
113 South Monroe Street
1st Floor
Tallahassee, FL 32301

Changed: 01/15/2018
Registered Agent Name & Address NORTHWEST REGISTERED AGENT LLC
7901 4TH STREET N STE 300
ST PETERSBURG, FL 33702

Name Changed: 02/22/2021

Address Changed: 02/22/2021
Officer/Director Detail Name & Address

Title President

Bittman, Nathaniel
113 South Monroe Street
1st Floor
Tallahassee, FL 32301

Title VP

Sanchez, Gerard, III
113 South Monroe Street
1st Floor
Tallahassee, FL 32301

Title Immediate Past President

Knowlton, Linda
113 South Monroe Street
1st Floor
Tallahassee, FL 32301

Title Secretary

Cronin, Bryan
113 South Monroe Street
First Floor
Tallahassee, FL 32301

Title Treasurer

Pearson, Mike
113 South Monroe Street
First Floor
Tallahassee, FL 32301

Title Executive Director

Smith, Valerie
113 South Monroe Street
First Floor
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/01/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
11/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
09/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- Reg. Agent Change View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
10/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
08/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
10/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
08/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- Amendment View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format