Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA GROCERY MANUFACTURERS' REPRESENTATIVES, INC.

Filing Information
N05409 59-2452572 09/28/1984 FL ACTIVE NAME CHANGE AMENDMENT 01/31/2007 NONE
Principal Address
1174 Bloomingdale Ave.
#308
Valrico, FL 33596

Changed: 02/15/2022
Mailing Address
PO Box 7092
Brandon, FL 33508

Changed: 02/15/2022
Registered Agent Name & Address Debbie, Carmack
1174 Bloomingdale Ave.
#308
Valrico, FL 33596

Name Changed: 02/15/2022

Address Changed: 02/15/2022
Officer/Director Detail Name & Address

Title Chairman

Wright, Andrew
PO Box 7092
Brandon, FL 33508

Title President

Pantano, Jillian
PO Box 7092
Brandon, FL 33508

Title VP

Smith, Rachel
PO BOX 7092
Brandon, FL 33508

Title Secretary, Treasurer

Bosch, Scott
PO BOX 7092
Brandon, FL 33508

Title Director

Hess, Barry
PO BOX 7092
Brandon, FL 33508

Title Director

Martin, Karen
PO BOX 7092
Brandon, FL 33508

Title Director

Smalley, Marcelle
PO BOX 7092
Brandon, FL 33508

Title Director

Stuart, Jeremy
PO BOX 7092
Brandon, FL 33508

Title Director

Tobe, Scott
PO BOX 7092
Brandon, FL 33508

Title Director

Hietpas, Mark
PO Box 7092
Brandon, FL 33508

Title Director

Kaye, Nia
PO Box 7092
Brandon, FL 33508

Title Director

Argento, Sal
PO BOX 7092
Brandon, FL 33508

Title Director

Adams, Dustin
PO BOX 7092
Brandon, FL 33508

Title Director

Goold, Jack
P O Box 7092
Brandon, FL 33508

Title Director

Zumbahlen, Dina
P O Box 7092
Brandon, FL 33508

Title Director

Rios, Samantha
P O Box 7092
Brandon, FL 33508

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 01/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/24/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/24/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
03/24/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- Name Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format