Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA SHORE AND BEACH PRESERVATION ASSOCIATION, INC.

Filing Information
733284 59-1876345 07/11/1975 FL ACTIVE AMENDMENT 10/13/2009 NONE
Principal Address
336 East College Avenue
Suite 204
TALLAHASSEE, FL 32301

Changed: 03/16/2020
Mailing Address
P.O. BOX 13146
TALLAHASSEE, FL 32317-3146

Changed: 10/13/2009
Registered Agent Name & Address LARSON, JACQUELINE A.
336 East College Avenue
Suite 204
TALLAHASSEE, FL 32301

Name Changed: 03/15/2016

Address Changed: 03/16/2020
Officer/Director Detail Name & Address

Title EXECUTIVE DIRECTOR

LARSON, JACQUELINE A
336 East College Ave
Tallahassee, FL 32301

Title President

Uchino, Stephen
336 East College Avenue
Suite 204
Tallahassee, FL 32301

Title Director

Lewis, Emily
18500 Murdock Circle
Punta Gorda, FL 33950

Title Chairman

Boutelle, Steven
1500 Monroe Street
Fort Myers, FL 33901

Title Director

Bishop, John
22211 US Highway 19 N.
Clearwater, FL 33765

Title Director

Blanco-Pape, Marina
701 N.W. 1st Court
Miami, FL 33136

Title Director

Douglas, Damon
2750 Industry Center Road
St. Augustine, FL 32084

Title Director

Revord, Joshua
3150 Will Fee Road
Fort Pierce, FL 34982

Title Director

Rowe, Dan
17001 Panama City Beach Parkway
Panama City Beach, FL 32413

Title Secretary

Studt, Andy
2300 North Jog Road, 4th Floor
West Palm Beach, FL 33411

Title VC

Zimmerman, Janet
1314 Marcinski Road
Jupiter, FL 33477

Title Director

Weber, Robert
951 Okeechobee Road
Suite A
West Palm Beach, FL 33401

Title Director

McGarry, Mike
2725 Judge Jamieson Way
Viera, FL 32940

Title Director

Gray, James
114 Sixth Avenue
Indialantic, FL 32903

Title Director

Mopps, Charles
600 General Harris Street
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/10/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
10/13/2009 -- Amendment View image in PDF format
10/13/2009 -- Off/Dir Resignation View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
08/13/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format