Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALLIANCE FOR INTERNATIONAL REFORESTATION, INC.

Filing Information
N42977 59-3062311 04/12/1991 FL ACTIVE AMENDMENT 11/21/2007 NONE
Principal Address
C/O ANNE HALLUM
10821 Big Canoe
Jasper, GA 30143

Changed: 02/15/2021
Mailing Address
ALLIANCE FOR INTERNATIONAL REFORESTATION
4514 CHAMBLEE DUNWOODY RD., # 496
ATLANTA, GA 30338

Changed: 10/22/2012
Registered Agent Name & Address McIntosh, Robert Kenneth
17 Stone Gate South
Longwood, FL 32779

Name Changed: 02/15/2021

Address Changed: 02/15/2021
Officer/Director Detail Name & Address

Title D

GRAY, GLENDA
408 Manor Ridge View
Alpharetta, GA 30004

Title CTS

HALLUM, ANNE M.
C/O ANNE HALLUM
10821 Big Canoe
Jasper, GA 30143

Title Director

Stubbs, Christopher B.
341 Old Mill Road
Enterprise, FL 32725

Title Director

Roger Montes
225 Pennsylvania Ave.
Woodland Park, CO 80863

Title Director

Kosmas, Suzanne
257 Minorca Beach Way
Apt. # 1301
New Smyrna Beach, FL 32169

Title Director

Ramirez, Cecilia Isabel
5ta Calle "A"
1-71 Zona 1; Quintas Los Aposentos II
Chimaltenango, Guatemala CA GT

Title Director

Ivey, Carol J.
1161 Fulmer Road
Belle Isle, FL 32809

Title Executive Secretary

Price, Robert
5377 Trowbridge Rd.
Dunwoody, GA 30338

Title Director

McCoy, Kenneth, Dr.
97 Lantern Lane
DeLand, FL 32720

Title Director

Peterson, Caitlin, Dr.
3687 Highland Rd.
Lafayette, CA 94549

Title Director

Hallum, Rebecca J.
1941 Kenwood Rd.
Smyrna, GA 30082

Title Director

Darragh, Adam
428 So. Scott Street
New Orleans, LA 70119-6929

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/07/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
01/21/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
10/22/2012 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- Amendment View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format