Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA STATE USBC, INC.
Filing Information
N06000005579
20-4919987
05/23/2006
08/01/2006
FL
ACTIVE
AMENDMENT
10/25/2023
NONE
Principal Address
Changed: 10/25/2023
1846 TARA MARIE LANE
PORT ORANGE, FL 32128
PORT ORANGE, FL 32128
Changed: 10/25/2023
Mailing Address
Changed: 10/25/2023
1846 TARA MARIE LANE
PORT ORANGE, FL 32128
PORT ORANGE, FL 32128
Changed: 10/25/2023
Registered Agent Name & Address
ADKINS, TONY D
Name Changed: 10/25/2023
Address Changed: 10/25/2023
1846 TARA MARIE LANE
PORT ORANGE, FL 32128
PORT ORANGE, FL 32128
Name Changed: 10/25/2023
Address Changed: 10/25/2023
Officer/Director Detail
Name & Address
Title V
MADDUX, TONI
Title D
Smith, Greg, dr
Title Director
Buzzard, Margo
Title SGT
KEYES, DALIA
Title Director
COMBS, BRUCE
Title P
McFarland, Frederick W, Sr.
Title D
WHITTEN, DEBBIE
Title D
SOLOMON, ALLEN
Title VP
BUTLER, LARRY
Title D
ROBERT, TAYLOR
Title D
Nyitray, Michael
Title D
SICA, VINCENT
Title D
BECKET, GLENDA
Title D
WATERS, RYAN
Title D
Timothy, Andersen
Title D
BUTLER, CECILIA
Title Director
Chisano, Ashley
Title Director
Fleischacker, Michael
Title Director
Henderson, Al
Title Director
Greene, Michael
Title Director
Strickler, James
Title Director
Adkins, Portia A
Title Director
Summers, Kevin
Title Director
Higham, Daniel J
Title V
MADDUX, TONI
36 LESLIE LN
PT ORANGE, FL 32170
PT ORANGE, FL 32170
Title D
Smith, Greg, dr
1884 Washington Ave.
Melbourne, FL 32935
Melbourne, FL 32935
Title Director
Buzzard, Margo
10930 S.W. 47th Terrace
Miami, FL 33165
Miami, FL 33165
Title SGT
KEYES, DALIA
1906 MEADOWRIDGE DR.
VALRICO, FL 33596
VALRICO, FL 33596
Title Director
COMBS, BRUCE
4431 - 56th Ave. Dr. E.
Bradenton, FL 34203
Bradenton, FL 34203
Title P
McFarland, Frederick W, Sr.
11491 - 6th Ave.
Punta Gorda, FL 33955
Punta Gorda, FL 33955
Title D
WHITTEN, DEBBIE
3810 SE 4 ST
OCALA, FL 34471
OCALA, FL 34471
Title D
SOLOMON, ALLEN
1901b - 4TH Street
Neptune Neach, FL 32266
Neptune Neach, FL 32266
Title VP
BUTLER, LARRY
P.O. BOX 25943
SARASOTA, FL 34277
SARASOTA, FL 34277
Title D
ROBERT, TAYLOR
1604 BRAMAN AVENUE
FORT MYERS, FL 33901
FORT MYERS, FL 33901
Title D
Nyitray, Michael
6687 N.W. 110 Way
Parkland, FL 33076
Parkland, FL 33076
Title D
SICA, VINCENT
000
FT LAUDERDALE, FL 33312
FT LAUDERDALE, FL 33312
Title D
BECKET, GLENDA
16661 SW 84 CT
PALMETTO BAT, FL 33157
PALMETTO BAT, FL 33157
Title D
WATERS, RYAN
4300 HANGING MOSS DR.
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Title D
Timothy, Andersen
2465 Academy Ave.
Deltona, FL 32768
Deltona, FL 32768
Title D
BUTLER, CECILIA
P.O. BOX 25943
SARASOTA, FL 34277
SARASOTA, FL 34277
Title Director
Chisano, Ashley
440 S. Park Road
#103
Hollywood, FL 33021
#103
Hollywood, FL 33021
Title Director
Fleischacker, Michael
1115 Rosewood Drive
Tallahassee, FL 32301
Tallahassee, FL 32301
Title Director
Henderson, Al
4934 Philrose Dr.
Jacksonville, FL 32217
Jacksonville, FL 32217
Title Director
Greene, Michael
605 Pinehurst Circle N.E.
Palm Bay, FL 32905
Palm Bay, FL 32905
Title Director
Strickler, James
7501- 142nd Ave., North
Largo, FL 33771
Largo, FL 33771
Title Director
Adkins, Portia A
1846 Tara Marie Ln
Port Orange, FL 32128
Port Orange, FL 32128
Title Director
Summers, Kevin
1437 Van Camp Ave
Palm Bay, FL 32909
Palm Bay, FL 32909
Title Director
Higham, Daniel J
2332 Coral Pointe Dr
Cape Coral, FL 33990
Cape Coral, FL 33990
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 03/03/2023 |
2024 | 01/20/2024 |
Document Images