Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA AUTO DISMANTLERS AND RECYCLERS ASSOCIATION, INC.
Filing Information
731575
51-0189513
01/08/1975
FL
ACTIVE
Principal Address
Changed: 04/10/2013
14015 FAIRWAY WILLOW LANE
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Changed: 04/10/2013
Mailing Address
Changed: 04/10/2013
14015 FAIRWAY WILLOW LANE
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Changed: 04/10/2013
Registered Agent Name & Address
O'DELL, KIM
Name Changed: 04/10/2013
Address Changed: 04/10/2013
14015 FAIRWAY WILLOW LANE
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Name Changed: 04/10/2013
Address Changed: 04/10/2013
Officer/Director Detail
Name & Address
Title VP
LATHEM, SHAN
Title Director
McMillon, Jordan
Title Director
Lindros, Gary
Title Director
Quarno, Tony
Title Associate Representative
Grady, Jason
Title Executive Director
ODELL, KIMBERLY
Title President
Riffel, Phil
Title Director
Six, Robert (Bo)
Title Director
Graves, Jeremy
Title S, Treasurer
Grose, Doug
Title Director
Rodriguez, Eduardo
Title Director
Ingram, Casey
Title Associate Representative
Svendsen, Jay
Title Director
Men, Davith
Title Director
Sauls, Chris
Title VP
LATHEM, SHAN
PO BOX 236755
Cocoa, FL 32923
Cocoa, FL 32923
Title Director
McMillon, Jordan
3100 N. Sparkman Avenue
Orange City, FL 32763
Orange City, FL 32763
Title Director
Lindros, Gary
P.O. Drawer 50278
Jacksonville Beach, FL 32250
Jacksonville Beach, FL 32250
Title Director
Quarno, Tony
550 Quarno Road
Cocoa, FL 32927
Cocoa, FL 32927
Title Associate Representative
Grady, Jason
5145 LeTourneau Circle
Tampa, FL 33610
Tampa, FL 33610
Title Executive Director
ODELL, KIMBERLY
14015 Fairway Willow Lane
Winter Garden, FL 34787
Winter Garden, FL 34787
Title President
Riffel, Phil
7623 US Hwy 98 N.
Lakeland, FL 33809
Lakeland, FL 33809
Title Director
Six, Robert (Bo)
4950 W. Norvell Bryant Parkway
Crystal River, FL 34429
Crystal River, FL 34429
Title Director
Graves, Jeremy
11607 Ossie Murphy Road
San Antonio, FL 33576
San Antonio, FL 33576
Title S, Treasurer
Grose, Doug
9910 Houston Avenue
Hudson, FL 34667
Hudson, FL 34667
Title Director
Rodriguez, Eduardo
3641 NW 46th Street
Miami, FL 33142
Miami, FL 33142
Title Director
Ingram, Casey
4950 West Norvell Bryant Hwy
Crystal River, FL 34429
Crystal River, FL 34429
Title Associate Representative
Svendsen, Jay
1830 East Park Avenue
Suite 1
Tallahassee, FL 32301
Suite 1
Tallahassee, FL 32301
Title Director
Men, Davith
P.O. Box 610
Jacksonville, FL 32240
Jacksonville, FL 32240
Title Director
Sauls, Chris
7111 Overland Road
Orlando, FL 32810
Orlando, FL 32810
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 03/06/2023 |
2024 | 03/06/2024 |
Document Images