Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA PRESS ASSOCIATION, INC.

Filing Information
N27076 59-0761164 06/22/1988 FL ACTIVE CORPORATE MERGER 06/15/2007 NONE
Principal Address
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Changed: 04/29/2022
Mailing Address
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Changed: 04/29/2022
Registered Agent Name & Address Burger, Mark
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Name Changed: 04/22/2024

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title Director

Deluca, Joe
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

Kemp, Sandi
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Immediate Past Chairman

Nickerson, Glen
1025 Greenwood Blvd.
suite 121
Lake Mary, FL 32746

Title Director

Barker, William
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Past Chair

Walsh, Emily
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

Bell, Jodi
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

Calabro, Dominic
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Chair

Greene, Emerald
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Vice Chair

Murphy, Trina
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Secretary, Treasurer

Neves, Todd
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

Derrick, JC
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

Gaddis, Pason
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

McFarlin, Bob
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

Rey, Jay
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Title Director

Wilson, Todd
1025 Greenwood Blvd
suite 121
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/24/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
11/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
06/15/2007 -- Merger View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format