Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE FLORIDA SOCIETY OF CERTIFIED PUBLIC MANAGERS, INC.
Filing Information
N10556
59-2848158
08/05/1985
FL
ACTIVE
AMENDMENT
08/02/2017
NONE
Principal Address
Changed: 10/07/2021
11705 Boyette Rd
FSCPM PMB 220
Riverview, FL 33569
FSCPM PMB 220
Riverview, FL 33569
Changed: 10/07/2021
Mailing Address
Changed: 10/07/2021
11705 Boyette Rd
FSCPM PMB 220
Riverview, FL 33569
FSCPM PMB 220
Riverview, FL 33569
Changed: 10/07/2021
Registered Agent Name & Address
FLORIDA SOCIETY OF CPMS
Name Changed: 06/13/2008
Address Changed: 10/07/2021
11705 Boyette Rd
FSCPM PMB 220
Riverview, FL 33569
FSCPM PMB 220
Riverview, FL 33569
Name Changed: 06/13/2008
Address Changed: 10/07/2021
Officer/Director Detail
Name & Address
Title Past President
Franklin, Shannel
Title President
THOMPSON Jr., LLOYD
Title Secretary
SCROGGINS, DAWN
Title Treasurer
Brislin, Cindy
Title Past President
Doles, Ruthie E
Title Past President
Franklin, Shannel
5701 Bombadil Court
Tallahassee, FL 32303
Tallahassee, FL 32303
Title President
THOMPSON Jr., LLOYD
1004 Dry Creek Court
St. John's, FL 32259
St. John's, FL 32259
Title Secretary
SCROGGINS, DAWN
1700 Monroe St
Room 3132
Fort Myers, FL 33901
Room 3132
Fort Myers, FL 33901
Title Treasurer
Brislin, Cindy
9608 Birnamwood Street
Riverview, FL 33569
Riverview, FL 33569
Title Past President
Doles, Ruthie E
1752 Turner St
Clearwater, FL 33756
Clearwater, FL 33756
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 01/24/2023 |
2024 | 01/30/2024 |
Document Images