Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA A. G. C. COUNCIL, INC.

Filing Information
710087 59-1142866 12/21/1965 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/07/2008 NONE
Principal Address
119 S. MONROE ST.
STE 200
TALLAHASSEE, FL 32301-1591

Changed: 08/10/2015
Mailing Address
P.O. BOX 10569
TALLAHASSEE, FL 32302-2569

Changed: 03/09/2016
Registered Agent Name & Address HUSBAND, WARREN
119 S. MONROE ST.
SUITE 200
TALLAHASSEE, FL 32301-1591

Name Changed: 02/02/2006

Address Changed: 08/10/2015
Officer/Director Detail Name & Address

Title Treasurer

HUSBAND, WARREN
119 S. MONROE ST.
STE 200
TALLAHASSEE, FL 32301-1591

Title VP

Sines, Stephen
c/o The Morganti Group, Inc.
1662 North U.S. Highway 1
Suite C
Jupiter, FL 33469

Title Secretary

Bell, Douglas
119 S. MONROE ST.
STE 200
TALLAHASSEE, FL 32301-1591

Title President

Ross, Blaik
c/o Beauchamp Construction
2100 Ponce de Leon Blvd.
Ste. 825
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/28/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
08/10/2015 -- Reg. Agent Change View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/07/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- Amended and Restated Articles View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- Reg. Agent Change View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
06/19/2004 -- ANNUAL REPORT View image in PDF format
11/17/2003 -- REINSTATEMENT View image in PDF format
02/21/2003 -- Reg. Agent Change View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
07/28/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
12/15/1998 -- REINSTATEMENT View image in PDF format
06/13/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format