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
Changed: 02/15/2021
C/O ANNE HALLUM
10821 Big Canoe
Jasper, GA 30143
10821 Big Canoe
Jasper, GA 30143
Changed: 02/15/2021
Mailing Address
Changed: 10/22/2012
ALLIANCE FOR INTERNATIONAL REFORESTATION
4514 CHAMBLEE DUNWOODY RD., # 496
ATLANTA, GA 30338
4514 CHAMBLEE DUNWOODY RD., # 496
ATLANTA, GA 30338
Changed: 10/22/2012
Registered Agent Name & Address
McIntosh, Robert Kenneth
Name Changed: 02/15/2021
Address Changed: 02/15/2021
17 Stone Gate South
Longwood, FL 32779
Longwood, FL 32779
Name Changed: 02/15/2021
Address Changed: 02/15/2021
Officer/Director Detail
Name & Address
Title D
GRAY, GLENDA
Title CTS
HALLUM, ANNE M.
Title Director
Stubbs, Christopher B.
Title Director
Roger Montes
Title Director
Kosmas, Suzanne
Title Director
Ramirez, Cecilia Isabel
Title Director
Ivey, Carol J.
Title Executive Secretary
Price, Robert
Title Director
McCoy, Kenneth, Dr.
Title Director
Peterson, Caitlin, Dr.
Title Director
Hallum, Rebecca J.
Title Director
Darragh, Adam
Title D
GRAY, GLENDA
408 Manor Ridge View
Alpharetta, GA 30004
Alpharetta, GA 30004
Title CTS
HALLUM, ANNE M.
C/O ANNE HALLUM
10821 Big Canoe
Jasper, GA 30143
10821 Big Canoe
Jasper, GA 30143
Title Director
Stubbs, Christopher B.
341 Old Mill Road
Enterprise, FL 32725
Enterprise, FL 32725
Title Director
Roger Montes
225 Pennsylvania Ave.
Woodland Park, CO 80863
Woodland Park, CO 80863
Title Director
Kosmas, Suzanne
257 Minorca Beach Way
Apt. # 1301
New Smyrna Beach, FL 32169
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
1-71 Zona 1; Quintas Los Aposentos II
Chimaltenango, Guatemala CA GT
Title Director
Ivey, Carol J.
1161 Fulmer Road
Belle Isle, FL 32809
Belle Isle, FL 32809
Title Executive Secretary
Price, Robert
5377 Trowbridge Rd.
Dunwoody, GA 30338
Dunwoody, GA 30338
Title Director
McCoy, Kenneth, Dr.
97 Lantern Lane
DeLand, FL 32720
DeLand, FL 32720
Title Director
Peterson, Caitlin, Dr.
3687 Highland Rd.
Lafayette, CA 94549
Lafayette, CA 94549
Title Director
Hallum, Rebecca J.
1941 Kenwood Rd.
Smyrna, GA 30082
Smyrna, GA 30082
Title Director
Darragh, Adam
428 So. Scott Street
New Orleans, LA 70119-6929
New Orleans, LA 70119-6929
Annual Reports
Report Year | Filed Date |
2022 | 02/11/2022 |
2023 | 02/07/2023 |
2024 | 02/16/2024 |
Document Images