Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA GOVERNMENT BAR ASSOCIATION, INC.

Filing Information
769474 59-2887589 07/20/1983 FL ACTIVE AMENDMENT 07/11/2022 NONE
Principal Address
1201 HAWTHORNE STREET
TALLAHASSEE, FL 32308

Changed: 11/17/2021
Mailing Address
P.O. BOX 10474
TALLAHASSEE, FL 32302

Changed: 04/29/2014
Registered Agent Name & Address GELLIS LAW, PLLC
300 WEST PENSACOLA ST. #LL218-I
TALLAHASSEE, FL 32301

Name Changed: 12/08/2022

Address Changed: 12/08/2022
Officer/Director Detail Name & Address

Title Director

SILVER, MEGAN
P.O. BOX 10474
TALLAHASSEE, FL 32302

Title VP

CHARLES, ALLAN
P.O. BOX 10474
TALLAHASSEE, FL 32302

Title President

GRIFFITH, BRITTANY
P.O. BOX 10474
TALLAHASSEE, FL 32302

Title Director

SHARON, SHIRLEY
P.O. BOX 10474
TALLAHASSEE, FL 32302

Title Treasurer

STINSON, ELIZABETH
P.O. BOX 10474
TALLAHASSEE, FL 32302

Title Director

TOMLINSON, CHERYL
P.O. BOX 10474
TALLAHASSEE, FL 32302

Title Secretary

DAMESSOUS, LEE
P.O. BOX 10474
TALLAHASSEE, FL 32302

Title Director

ORBE, RYAN
P.O. BOX 10474
TALLAHASSEE, FL 32302

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/18/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
12/08/2022 -- Reg. Agent Change View image in PDF format
07/11/2022 -- Amendment View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
10/29/2021 -- Amendment View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/29/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
09/12/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
10/16/1997 -- REINSTATEMENT View image in PDF format
06/03/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
07/20/1983 -- FILINGS PRIOR TO 1995 View image in PDF format