Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA ASSOCIATION OF COUNTY HUMAN SERVICES ADMINISTRATORS, INC.

Filing Information
N98000004668 59-3527802 08/10/1998 FL ACTIVE AMENDMENT 08/15/2023 NONE
Principal Address
100 SOUTH MONROE STREET
TALLAHASSEE, FL 32302
Mailing Address
100 SOUTH MONROE STREET
TALLAHASSEE, FL 32302

Changed: 04/06/2023
Registered Agent Name & Address FLORIDA ASSOCIATION OF COUNTIES, INC.
100 Monroe Street
Tallahassee, FL 32301

Address Changed: 02/24/2015
Officer/Director Detail Name & Address

Title President

Miller, Michelle
Martin County
435 S.E. Flagler Ave.
Stuart, FL 34994

Title Treasurer

RAMIREZ, VEDA
Hernando County
20 North Main Street, Room 161
Brooksville, FL 34601

Title President-Elect

Walsh, Carrie
Charlotte County
1050 Loveland Blvd.
Port Charlotte, FL 33980

Title Past President

Mercado, Roger
Lee County
2440 Thompson St.
Fort Myers, FL 33901

Title Secretary

Novak, Shawna A.
St. Johns County
200 San Sebastian View
2300
St. Augustine, FL 32084

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/25/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
08/15/2023 -- Amendment View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
12/18/2006 -- Name Change View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
02/08/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
06/02/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
08/10/1998 -- Domestic Non-Profit View image in PDF format