Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TALLAHASSEE AREA CHAPTER OF THE NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC.

Filing Information
N96000004745 31-1578267 09/12/1996 FL ACTIVE REINSTATEMENT 01/17/2003
Principal Address
4585 River Landing Dr
Tallahassee, FL 32303

Changed: 08/16/2022
Mailing Address
PO BOX 922
TALLAHASSEE, FL 32302-0922

Changed: 03/12/1999
Registered Agent Name & Address Newman, Sharita
4585 River Landing Dr
Tallahassee, FL 32303

Name Changed: 04/24/2014

Address Changed: 08/16/2022
Officer/Director Detail Name & Address

Title President

Kelley, Shelly
PO BOX 922
TALLAHASSEE, FL 32302

Title Vice-President

Shewan, Fran
PO BOX 922
TALLAHASSEE, FL 32302

Title Treasurer

Newman, Sharita
PO BOX 922
TALLAHASSEE, FL 32302-0922

Title Board Member

Cooper, Claudia
PO BOX 922
TALLAHASSEE, FL 32302

Title Asst. Treasurer

Smith, Donna
PO BOX 922
TALLAHASSEE, FL 32302

Title Board Member

Campos, Earl
PO BOX 922
TALLAHASSEE, FL 32302-0922

Title Board Member

SaintCharles, Wilnick
PO BOX 922
TALLAHASSEE, FL 32302-0922

Title Secretary

Forslund, Geri
PO BOX 922
TALLAHASSEE, FL 32302-0922

Title Board Member

Trahan, Diana
PO BOX 922
TALLAHASSEE, FL 32302-0922

Title Board Member

Dyal, Lance
PO BOX 922
TALLAHASSEE, FL 32302-0922

Annual Reports
Report YearFiled Date
2021 04/05/2021
2022 08/16/2022
2023 04/16/2023

Document Images
04/16/2023 -- ANNUAL REPORT View image in PDF format
08/16/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- REINSTATEMENT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
11/25/1997 -- Amendment View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
09/12/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format