Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA PHARMACY ASSOCIATION, INC.

Filing Information
731046 59-0248221 11/06/1974 FL ACTIVE AMENDMENT 12/11/2023 NONE
Principal Address
610 NORTH ADAMS STREET
TALLAHASSEE, FL 32301

Changed: 06/21/1984
Mailing Address
610 NORTH ADAMS STREET
TALLAHASSEE, FL 32301

Changed: 03/14/2013
Registered Agent Name & Address Hall, Stacy
610 NORTH ADAMS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/29/2024

Address Changed: 01/17/2003
Officer/Director Detail Name & Address

Title President of the Board

Mincy, William
2648 Bantry Bay Drive
Tallahassee, FL 32309

Title Executive Vice President

Hall, Stacy L
610 North Adams Street
Tallahassee, FL 32301

Title Treasurer

PYTLARZ, ALEXANDER
101 Fareham Place N.
St. Petersburg, FL 33701

Title FSHP President

TERNEUS, WILLIAM
951 Genesee Ave
Sebastian, FL 32958

Title Technician Director

BROWN, VERENDER
3050 DYER BLVD 168
KISSIMMEE, FL 34741

Title Chairman of the Board

MARTINEZ, HUMBERTO
14217 SW 45th Street
Miami, FL 33175

Title President-Elect

DUANE, KEVIN
7307 N. Main St.
Jacksonville, FL 32208

Title Speaker of the House

HALE, GENEVIEVE
9032 Dupont Place
Wellington, FL 33414

Title Vice Speaker

LAKHANI, ANEESH
4400 N. Andrews Ave.
Fort Lauderdale, FL 33309

Title Region 1 Director

WRIGHT, JOYANNA
10429 SW. 1Oth Terrace
Micanopy, FL 32667

Title Region 2 Director

JAKAB, ERIC
1704 Kingswood Rd.
Jacksonville, FL 32207

Title Region 3 Director

SCHNELLER, MATTHEW
9787 Taylor Rose Lane
Largo, FL 33777

Title Region 4 Director

ALCORN, JAMES
1090 Oak Bluff Drive
Davenport, FL 33837

Title Regional 5 Director

HADDAD, AMANDA
2901 N. Dale Mabry Hwy
Tampa, FL 33607

Title Region 6 Director

PETSOS, KATHERINE
215 Dryden Circle
Cocoa, FL 32926

Title Region 7 Director

SIMMONS, DAMIEN
100 JFK Dr.
Atlantis, FL 33462

Title Region 8 Director

JOHNSON, JACOB
21341 NE. 2nd CT
Miami, FL 33179

Title Region 9 Director

ALVAREZ, GOAR
14200 SW 20 St.
Davie, FL 33325

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 09/20/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
12/11/2023 -- Amendment View image in PDF format
12/11/2023 -- Reg. Agent Change View image in PDF format
09/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
10/17/2022 -- Reg. Agent Change View image in PDF format
07/25/2022 -- Amendment View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
09/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2021 -- Amendment View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
11/06/1974 -- Filings Prior to 1996 View image in PDF format