Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
STATE BOARD OF ADMINISTRATION FINANCE CORPORATION
Filing Information
N96000003608
59-3427843
07/09/1996
FL
ACTIVE
AMENDMENT AND NAME CHANGE
05/05/2014
NONE
Principal Address
Changed: 02/29/2016
1801 HERMITAGE BLVD. SUITE 100
TALLAHASSEE, FL 32308
TALLAHASSEE, FL 32308
Changed: 02/29/2016
Mailing Address
Changed: 02/29/2016
1801 HERMITAGE BLVD. SUITE 100
TALLAHASSEE, FL 32308
TALLAHASSEE, FL 32308
Changed: 02/29/2016
Registered Agent Name & Address
HAZEN, MAUREEN M
Name Changed: 05/05/2014
Address Changed: 05/05/2014
GENERAL COUNSEL,STATE BOARD OF ADMINISTRATION OF FLORIDA
1801 HERMITAGE BLVD.,SUITE 100
TALLAHASSEE, FL 32308
1801 HERMITAGE BLVD.,SUITE 100
TALLAHASSEE, FL 32308
Name Changed: 05/05/2014
Address Changed: 05/05/2014
Officer/Director Detail
Name & Address
Title DC
DESANTIS, RON
Title D
MOODY, ASHLEY
Title TD
PATRONIS, JIMMY
Title D
WATKINS, BEN
Title DP
WILSON, GINA
Title SEC
BRENNEIS, JOHN
Title Treasurer
MEYER, JOEL
Title DC
DESANTIS, RON
PL05, THE CAPITOL
TALLAHASSEE, FL 32399-0001
TALLAHASSEE, FL 32399-0001
Title D
MOODY, ASHLEY
PL01 THE CAPTIOL
TALLAHASSEE, FL 32399-1050
TALLAHASSEE, FL 32399-1050
Title TD
PATRONIS, JIMMY
PL01, THE CAPTIOL
TALLAHASSEE, FL 32399
TALLAHASSEE, FL 32399
Title D
WATKINS, BEN
1801 HERMITAGE BLVD, 2ND FLOOR
TALLAHASSEE, FL 32308
TALLAHASSEE, FL 32308
Title DP
WILSON, GINA
1801 HERMITAGE BLVD., FIRST FLOOR
TALLAHASSEE, FL 32308
TALLAHASSEE, FL 32308
Title SEC
BRENNEIS, JOHN
1801 HERMITAGE BLVD., FIRST FLOOR
TALLAHASSEE, FL 32308
TALLAHASSEE, FL 32308
Title Treasurer
MEYER, JOEL
State Board of Administration of FL
1801 Hermitage Blvd.
Suite 100
Tallahassee, FL 32308
1801 Hermitage Blvd.
Suite 100
Tallahassee, FL 32308
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 01/24/2023 |
2024 | 02/12/2024 |
Document Images