Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ASSOCIATED GAS DISTRIBUTORS OF FLORIDA, INC.
Filing Information
N13375
59-2659587
02/10/1986
FL
ACTIVE
AMENDMENT
05/20/2009
NONE
Principal Address
Changed: 04/09/2015
201 SOUTH MONROE STREET
Unit A
TALLAHASSEE, FL 32301
Unit A
TALLAHASSEE, FL 32301
Changed: 04/09/2015
Mailing Address
Changed: 04/09/2015
PO Box 11026
TALLAHASSEE, FL 32302
TALLAHASSEE, FL 32302
Changed: 04/09/2015
Registered Agent Name & Address
Calhoun, B. Dale
Name Changed: 04/09/2015
Address Changed: 04/09/2015
201 SOUTH MONROE STREET
Unit A
TALLAHASSEE, FL 32301
Unit A
TALLAHASSEE, FL 32301
Name Changed: 04/09/2015
Address Changed: 04/09/2015
Officer/Director Detail
Name & Address
Title Treasurer
Bustos, Miguel
Title President
Webber, Kevin
Title First VP
Melendy, Jerry
Title Second VP
Shoaf, Stuart
Title Third VP
Floyd, Kandi
Title Secretary
Howard, Kurt
Title Treasurer
Bustos, Miguel
955 E 25th Street
Hialeah, FL 33013
Hialeah, FL 33013
Title President
Webber, Kevin
208 Wildlight Ave
Yulee, FL 32097
Yulee, FL 32097
Title First VP
Melendy, Jerry
3515 US Highway 27 Sourh
Sebring, FL 33870
Sebring, FL 33870
Title Second VP
Shoaf, Stuart
PO Box 549
Port St Joe, FL 32457
Port St Joe, FL 32457
Title Third VP
Floyd, Kandi
702 N Franklin Street
Plaza 6
Tampa, FL 33602
Plaza 6
Tampa, FL 33602
Title Secretary
Howard, Kurt
4045 NW 97th Ave
Doral, FL 33178
Doral, FL 33178
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/22/2023 |
2024 | 02/27/2024 |
Document Images