Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA ANGUS ASSOCIATION

Filing Information
790835 59-6139014 06/12/1967 FL ACTIVE REINSTATEMENT 05/11/2011
Principal Address
103 N. HORRY ST.
MADISON, FL 32340

Changed: 03/22/2001
Mailing Address
3030NE 49th ST
Ocala, FL 34479

Changed: 06/10/2022
Registered Agent Name & Address SCHNITKER, KAY SCPA
103 N. HORRY ST.
MADISON, FL 32340

Name Changed: 03/22/2001

Address Changed: 03/22/2001
Officer/Director Detail Name & Address

Title P

CONE, SAM
3030NE 49th ST
Ocala, FL 34479

Title VP

Austrino, Albert
31019 Reed RD
Dade City, FL 33523

Title S

JOHN, Leann
37306 Corto Way
Dade City, FL 33523

Title Treasurer

Bryant, Thomas
P.O. Box 997
Fort White, FL 32038

Annual Reports
Report YearFiled Date
2022 01/31/2022
2022 06/10/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
12/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
05/11/2011 -- REINSTATEMENT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
06/30/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- Reg. Agent Change View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format