Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA ASSOCIATION OF DISTRICT SCHOOL SUPERINTENDENTS, INC.

Filing Information
715331 23-7017835 09/30/1968 FL ACTIVE REINSTATEMENT 02/18/2021
Principal Address
208 S MONROE ST
TALLAHASSEE, FL 32301

Changed: 05/26/1994
Mailing Address
208 S MONROE ST
TALLAHASSEE, FL 32301

Changed: 06/23/2009
Registered Agent Name & Address MONTFORD, III, WILLIAM J
208 S MONROE ST
TALLAHASSEE, FL 32301

Name Changed: 02/13/2024

Address Changed: 03/02/1998
Officer/Director Detail Name & Address

Title President

Raulerson, Sherrie
Baker County School District
392 S Boulevard East
Macclenny, FL 32063

Title President-Elect

Forson, Tim
St. Johns County School District
40 Orange Street
St. Augustine, FL 32084

Title VP

Pearce, Robert
Wakulla County School District
P.O. Box 100
Crawfordville, FL 32326

Title Secretary

Dotres, Jose, Dr.
Miami-Dade County Public Schools
1450 NE 2nd Avenue
Suite 912
Miami, FL 33132

Title Treasurer

Kenworthy, Ken
Okeechobee County School District
700 SW 2nd Avenue
Okeechobee, FL 34974

Title Area I Director

Taylor, Joe
Washington County School District
652 Third Street
Chipley, FL 32428

Title Area II Director

Roush, Ted
Suwannee County School District
1740 Ohio Avenue South
Live Oak, FL 32064

Title Area III Director

Carswell, Lex
Columbia County School District
372 West Duval Street
Lake City, FL 32055

Title Area IV Director

Gullett, Diane, Dr.
Marion County School District
1614 E Fort King Street
Ocala, FL 34471

Title Area V Director

Heid, Fred
Polk County School District
P.O. Box 391
Bartow, FL 33831

Title Area VI Director

Swindle, Michael
Hendry County School District
P.O. Box 1980
LaBelle, FL 33975

Title Area VII

Burke, Michael
Palm Beach County School District
3340 Forest Hill Boulevard
C-316
West Palm Beach, FL 33406

Title At-Large Director

Barber, Karen, Dr.
Santa Rosa County School District
6032 Highway 90
Milton, FL 32570

Title At-Large Director

Chambers, Marcus
Okaloosa County School District
202 Highway 85 North
Niceville, FL 32578

Title At-Large Director

Edwards, Robby
Lafayette County School District
363 Northeast Crawford Street
Mayo, FL 32066

Title At-Large Director

Hughes, Russell
Walton County School District
145 Park Street
Suite 3
DeFuniak Springs, FL 32435

Title At-Large Director

Kornegay, Diane
Lake County School District
201 W. Burleigh Boulevard
Tavares, FL 32778

Title At-Large Director

Hendrick, Kevin
Pinellas County School District
301 4th Street Southwest
Largo, FL 33770

Title Past President

Browning, Kurt
Pasco County School District
7227 Land O'Lakes Boulevard
Land O'Lakes, FL 34638

Title Past President

Himmel, Sandra
Citrus County School District
1007 West Main Street
Inverness, FL 34450

Title Past President

Shirley, Richard
Sumter County School District
2680 WC 476
Bushnell, FL 33513

Title Association Officer (Chief Executive Officer)

Montford, William J., III
FADSS
208 S Monroe Street
Tallahassee, FL 32301

Title Association Officer (Associate Executive Officer)

David, Sikes
FADSS
208 S Monroe Street
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 04/27/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- REINSTATEMENT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/10/2016 -- ANNUAL REPORT View image in PDF format
10/20/2015 -- REINSTATEMENT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
11/15/2002 -- Amendment View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
01/23/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format