Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA COURT REPORTERS ASSOCIATION, INC.
Filing Information
702262
59-1091007
04/11/1961
FL
ACTIVE
NAME CHANGE AMENDMENT
02/28/1992
NONE
Principal Address
Changed: 04/03/2024
6116 SE Turn Leaf Trail
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
34 Grafton Street
c/o The Varallo Group
Suite 2
Millbury, MA 01527
c/o The Varallo Group
Suite 2
Millbury, MA 01527
Changed: 04/03/2024
Registered Agent Name & Address
Schneider, Amelia
Name Changed: 04/03/2024
Address Changed: 04/03/2024
6116 SE Turn Leaf Trail
Hobe Sound, FL 33455
Hobe Sound, FL 33455
Name Changed: 04/03/2024
Address Changed: 04/03/2024
Officer/Director Detail
Name & Address
Title Executive Director
Schneider, Amelia
Title Immediate Past President
Landerman, Laura
Title Secretary
Butler, Ninette
Title VP
Chorrushi, Elizabeth
Title President
Smargon, Sheri
Title President Elect
Scire, Michael
Title Treasurer
Nargiz, Stephanie Jordan
Title Executive Director
Schneider, Amelia
34 Grafton Street
c/o The Varallo Group
Suite 2
Millbury, MA 01527
c/o The Varallo Group
Suite 2
Millbury, MA 01527
Title Immediate Past President
Landerman, Laura
209 North Chase Ct
Altamonte Springs, FL 32714
Altamonte Springs, FL 32714
Title Secretary
Butler, Ninette
4453 Winderwood Cr.
Orlando, FL 32835
Orlando, FL 32835
Title VP
Chorrushi, Elizabeth
3921 West Palmira Avenue
Tampa, FL 33629
Tampa, FL 33629
Title President
Smargon, Sheri
11518 Wellman Drive
Riverview, FL 33578
Riverview, FL 33578
Title President Elect
Scire, Michael
1111 N Gulfstream Ave
9F
Sarasota, FL 34236
9F
Sarasota, FL 34236
Title Treasurer
Nargiz, Stephanie Jordan
2643 Streetfair Lane
Tallahassee, FL 32317
Tallahassee, FL 32317
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 04/24/2023 |
2024 | 04/03/2024 |
Document Images