Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA PEST MANAGEMENT ASSOCIATION, INC.
Filing Information
714998
59-0839828
07/25/1968
FL
ACTIVE
AMENDMENT AND NAME CHANGE
09/27/2001
NONE
Principal Address
Changed: 02/13/2024
c/o OSS Office Support Services, Inc.
301 S Tubb Street
Unit I-2
Oakland, FL 34760
301 S Tubb Street
Unit I-2
Oakland, FL 34760
Changed: 02/13/2024
Mailing Address
Changed: 01/24/2022
PO Box 0196
Oakland, FL 34760
Oakland, FL 34760
Changed: 01/24/2022
Registered Agent Name & Address
OSS Office Support Services, Inc.
Name Changed: 01/19/2017
Address Changed: 02/13/2024
c/o OSS Office Support Services, Inc.
301 S Tubb Street
Unit I-2
Oakland, FL 34760
301 S Tubb Street
Unit I-2
Oakland, FL 34760
Name Changed: 01/19/2017
Address Changed: 02/13/2024
Officer/Director Detail
Name & Address
Title Immediate Past President
Chris, Cavanagh
Title President
Jeremy, Maneol
Title VP
Zace, Elliot
Title Treasurer
DiLorenzo, Paul
Title Secretary
Pumphrey, Derek
Title Immediate Past President
Chris, Cavanagh
737 SW 9th Terr
Pompano Beach, FL 33069
Pompano Beach, FL 33069
Title President
Jeremy, Maneol
542347 US-1
Callahan, FL 32011
Callahan, FL 32011
Title VP
Zace, Elliot
2091 N. Harbor City Blvd.
Melbourne, FL 32935
Melbourne, FL 32935
Title Treasurer
DiLorenzo, Paul
12329 NW 35th Street
Coral Springs, FL 33065
Coral Springs, FL 33065
Title Secretary
Pumphrey, Derek
3005 S Highway 77
Lynn Haven, FL 32444
Lynn Haven, FL 32444
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/31/2023 |
2024 | 02/13/2024 |
Document Images