Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA LABOR-MANAGEMENT CONFERENCE, INC.

Filing Information
N96000002943 59-3389166 06/03/1996 FL ACTIVE AMENDMENT 12/26/2006 NONE
Principal Address
271 TAYLOR AVE
CAPE CANAVERAL, FL 32920

Changed: 08/08/1997
Mailing Address
POST OFFICE BOX 21024
KENNEDY SPACE, FL 32815-0024

Changed: 08/08/1997
Registered Agent Name & Address SIWICA, RICHARD
EGAN, LEV & SIWICA, P.A.
231 EAST COLONIAL DRIVE
ORLANDO, FL 32802

Name Changed: 02/13/2015

Address Changed: 02/13/2015
Officer/Director Detail Name & Address

Title VP

SHIDE, CHARLES
UNITED STATES SUGAR CORPORATION
111 PONCE DE LEON
CLEWISTON, FL 33440

Title Secretary

ESCUDERO, GILBERT
FEDERAL MEDIATION AND CONCILIATION SERVICE
14411 COMMERCE WAY, SUITE 100
MIAMI LAKES, FL 33016

Title Director

WALKER, JOHNNY
IAMAW, 271 TAYLOR AVENUE
CAPE CANAVERAL, FL 32920

Title Director

GONZALES, ALMA
HILLSBOROUGH COUNTY CIVIL SERVICE BOARD
601 EAST KENNEDY BLVD
TAMPA, FL 33602

Title Director

PITTMAN, DAVID
FLORIDA AFL-CIO
135 S. MONROE STREET
TALLAHASSEE, FL 32301

Title Director

NOEL, CHERYL
WALT DISNEY PARKS AND RESORTS
1675 E. BUENA VISTA DRIVE
SUITE 410
LAKE BUENA VISTA, FL 32830

Title President

RAYMOND, DAN
IBEW LOCAL 2088
2425 N. COURTENAY PARKWAY
SUITE 3B
MERRITT ISLAND, FL 32953

Title Director

SINZ, SUSAN
CITY OF LARGO
201 HIGHLAND AVENUE, NE
LARGO, FL 33770

Title Director

SMITH, CHRISTOPHER
PRATT & WHITNEY - UTC
17900 BEELINE HIGHWAY
JUPITER, FL 33478

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/31/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Amendment View image in PDF format
03/20/2006 -- REINSTATEMENT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
08/20/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- Amendment View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
08/08/1997 -- ANNUAL REPORT View image in PDF format
06/03/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format