Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOVERNOR'S HURRICANE CONFERENCE, INC.
Filing Information
N94000005610
65-0533961
11/14/1994
FL
ACTIVE
CANCEL ADM DISS/REV
01/25/2010
NONE
Principal Address
Changed: 04/18/1997
1711 AVOCA DR.
TARPON SPRINGS, FL 34689
TARPON SPRINGS, FL 34689
Changed: 04/18/1997
Mailing Address
Changed: 04/18/1997
P.O. BOX 279
TARPON SPRINGS, FL 34688-0279
TARPON SPRINGS, FL 34688-0279
Changed: 04/18/1997
Registered Agent Name & Address
DAINES, RENE
Name Changed: 01/07/2020
Address Changed: 04/23/2003
1711 AVOCA DR.
TARPON SPRINGS, FL 34689
TARPON SPRINGS, FL 34689
Name Changed: 01/07/2020
Address Changed: 04/23/2003
Officer/Director Detail
Name & Address
Title President/Director
Womble, Paul
Title Director
Coyne, Mike
Title EXECUTIVE Director
DAINES, RENE
Title Director
Blakeney, Mary
Title Director
Morgan, Jack
Title Director
Guidicelli, Ian
Title Director
LaMarre, Brian
Title Director
Shirah, Melissa
Title President/Director
Womble, Paul
1890 Jim Keene Boulevard
Winter Haven, FL 33880
Winter Haven, FL 33880
Title Director
Coyne, Mike
819 Taylor Street, Rom 10E09
FORT WORTH, TX 76102
FORT WORTH, TX 76102
Title EXECUTIVE Director
DAINES, RENE
1711 AVOCA DR.
TARPON SPRINGS, FL 34689
TARPON SPRINGS, FL 34689
Title Director
Blakeney, Mary
20 South Military Trail
West Palm Beach, FL 33415
West Palm Beach, FL 33415
Title Director
Morgan, Jack
3356 Palm Island Road
Jacksonville, FL 32250
Jacksonville, FL 32250
Title Director
Guidicelli, Ian
2555 Shumard Oak Boulevard
Tallahassee, FL 32399
Tallahassee, FL 32399
Title Director
LaMarre, Brian
2525 14th Ave, SE
Ruskin, FL 33570
Ruskin, FL 33570
Title Director
Shirah, Melissa
2555 Shumard Oak Blvd
Tallahassee, FL 32399
Tallahassee, FL 32399
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/27/2023 |
2024 | 01/09/2024 |
Document Images