Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASSOCIATION OF FLORIDA COLLEGES FOUNDATION, INC.

Filing Information
N43690 59-3069622 06/04/1991 FL ACTIVE NAME CHANGE AMENDMENT 01/07/2011 NONE
Principal Address
1725 Mahan Drive
TALLAHASSEE, FL 32308

Changed: 03/28/2017
Mailing Address
1725 Mahan Drive
TALLAHASSEE, FL 32308

Changed: 03/28/2017
Registered Agent Name & Address Carvajal, Tony
1725 Mahan Drive
TALLAHASSEE, FL 32308

Name Changed: 03/13/2024

Address Changed: 03/28/2017
Officer/Director Detail Name & Address

Title Secertary- AFC CEO/ Executive Director

Carvajal, Tony
1725 Mahan Drive
TALLAHASSEE, FL 32308

Title D

Warren, Kelly
1725 Mahan Drive
TALLAHASSEE, FL 32308

Title Chairman

HAWKINS, ANDRE'
1136 SW Greenbriar Cove
Port St. Lucie, FL 34986-2004

Title Treasurer

Mojock, Charles, Dr.
3801 S. Atlantic Avenue
Unit 301
Daytona Beach Shores, FL 32118

Title D

Valdivia, Dianne, Dr.
3800 NW 115th Avenue
Doral, FL 33178

Title VC

Quinn, Carol
4021 Berry Circle
Pace, FL 32571

Title Director

Campbell, Stephanie L., Dr.
1251 Jim Keene Boulevard
Winter Haven, FL 33881

Title Board Member

Flores, Robert, Dr.
415 US Highway 1unit 209
North Palm Beach, FL 33408

Title Board Member, AFC President

Wetzel, Matt
401 West State Street
Jacksonville, FL 32201

Title Director

White, Matthew
3094 Indian Circle
Marianna, FL 32446

Annual Reports
Report YearFiled Date
2022 05/05/2022
2023 05/12/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
05/12/2023 -- ANNUAL REPORT View image in PDF format
11/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
07/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- Name Change View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/02/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/09/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format