Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA VETERINARY MEDICINE FACULTY ASSOCIATION, INC.

Filing Information
N99000006137 59-3609357 10/12/1999 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/21/2018 NONE
Principal Address
UNIV OF FL COLLEGE OF VETERINARY MED
2015 SW 16 AVE
GAINESVILLE, FL 32610

Changed: 06/26/2009
Mailing Address
P.O. 100125
GAINESVILLE, FL 32610-0125

Changed: 02/15/2000
Registered Agent Name & Address HOTOCHIN, ERIN N
2015 SW 16 AVE
GAINESVILLE, FL 32610

Name Changed: 03/08/2023

Address Changed: 01/20/2010
Officer/Director Detail Name & Address

Title Director

SHARP, KELLY
1600 SW ARCHER RD.
GAINESVILLE, FL 32610

Title Treasurer and Secretary

HOTOCHIN, ERIN
2015 SW 16TH AVE
GAINESVILLE, FL 32610

Title President

ZIMMEL, DANA
2015 SW 16TH AVE.
GAINESVILLE, FL 32610

Title Director

REYNOLDS, CURTIS
204 TIGERT HALL
GAINESVILLE, FL 32611-3100

Title Director

AHERNE, MICHAEL
2015 SW 16TH AVE
GAINESVILLE, FL 32610

Title Director

DE GASPERI, DIEGO
2015 SW 16TH AVE
GAINESVILLE, FL 32610

Title Director

SHIPPY, SARAH
2015 SW 16 AVE
GAINESVILLE, FL 32610

Title Director

SANCHEZ, LINDA
2015 SW 16th Ave
Gainesville, FL 32610

Title Director

LEE, BOBBY
2015 SW 16th Ave
Gainesville, FL 32610

Title VP

ADIN, CHRISTOPHER
2015 SW 16th Ave
Gainesville, FL 32610

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/08/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- Amended and Restated Articles View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- Amended and Restated Articles View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
10/12/1999 -- Domestic Non-Profit View image in PDF format