Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA AUTO DISMANTLERS AND RECYCLERS ASSOCIATION, INC.

Filing Information
731575 51-0189513 01/08/1975 FL ACTIVE
Principal Address
14015 FAIRWAY WILLOW LANE
WINTER GARDEN, FL 34787

Changed: 04/10/2013
Mailing Address
14015 FAIRWAY WILLOW LANE
WINTER GARDEN, FL 34787

Changed: 04/10/2013
Registered Agent Name & Address O'DELL, KIM
14015 FAIRWAY WILLOW LANE
WINTER GARDEN, FL 34787

Name Changed: 04/10/2013

Address Changed: 04/10/2013
Officer/Director Detail Name & Address

Title VP

LATHEM, SHAN
PO BOX 236755
Cocoa, FL 32923

Title Director

McMillon, Jordan
3100 N. Sparkman Avenue
Orange City, FL 32763

Title Director

Lindros, Gary
P.O. Drawer 50278
Jacksonville Beach, FL 32250

Title Director

Quarno, Tony
550 Quarno Road
Cocoa, FL 32927

Title Associate Representative

Grady, Jason
5145 LeTourneau Circle
Tampa, FL 33610

Title Executive Director

ODELL, KIMBERLY
14015 Fairway Willow Lane
Winter Garden, FL 34787

Title President

Riffel, Phil
7623 US Hwy 98 N.
Lakeland, FL 33809

Title Director

Six, Robert (Bo)
4950 W. Norvell Bryant Parkway
Crystal River, FL 34429

Title Director

Graves, Jeremy
11607 Ossie Murphy Road
San Antonio, FL 33576

Title S, Treasurer

Grose, Doug
9910 Houston Avenue
Hudson, FL 34667

Title Director

Rodriguez, Eduardo
3641 NW 46th Street
Miami, FL 33142

Title Director

Ingram, Casey
4950 West Norvell Bryant Hwy
Crystal River, FL 34429

Title Associate Representative

Svendsen, Jay
1830 East Park Avenue
Suite 1
Tallahassee, FL 32301

Title Director

Men, Davith
P.O. Box 610
Jacksonville, FL 32240

Title Director

Sauls, Chris
7111 Overland Road
Orlando, FL 32810

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/06/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
05/26/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
01/25/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format