Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA PULP AND PAPER ASSOCIATION - GOVERNMENTAL AFFAIRS, INC.
Filing Information
N96000000195
59-2806672
01/11/1996
FL
ACTIVE
REINSTATEMENT
01/24/2007
Principal Address
Changed: 04/17/2014
123 S ADAMS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Changed: 04/17/2014
Mailing Address
Changed: 04/17/2018
2633 CENTENNIAL BLVD
TALLAHASSEE, FL 32308
TALLAHASSEE, FL 32308
Changed: 04/17/2018
Registered Agent Name & Address
FEARINGTON, JR., PAUL M
Name Changed: 01/24/2007
Address Changed: 04/17/2014
123 S ADAMS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/24/2007
Address Changed: 04/17/2014
Officer/Director Detail
Name & Address
Title Director
Ham, Emily, Manager
Title Director
Perez, Fatima, Regional Mgr
Title Director
Chambers, Ben, Board Chair
Title Director
Sneed, Vilma J, Regional Mgr
Title Director
Metzler, Maureen, Environ Mgr
Title Director
Ham, Emily, Manager
International Paper
4770 Woodmere Blvd
Ste A
Montgomery, AL 36106
4770 Woodmere Blvd
Ste A
Montgomery, AL 36106
Title Director
Perez, Fatima, Regional Mgr
Koch Companies Public Sector, LLC
2332 Galiano Street
Suite 204
Coral Gables, FL 33134
2332 Galiano Street
Suite 204
Coral Gables, FL 33134
Title Director
Chambers, Ben, Board Chair
Rayonier Advanced Materials
1301 Riverplace Blvd
Ste 2300
Jacksonville, FL 32207
1301 Riverplace Blvd
Ste 2300
Jacksonville, FL 32207
Title Director
Sneed, Vilma J, Regional Mgr
WestRock
1000 Abernathy Rd
Atlanta, GA 30328
1000 Abernathy Rd
Atlanta, GA 30328
Title Director
Metzler, Maureen, Environ Mgr
Packaging Corp of America
P O Box 1048
Valdosta, GA 31603
P O Box 1048
Valdosta, GA 31603
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/20/2023 |
2024 | 04/16/2024 |
Document Images