Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA CRIME PREVENTION ASSOCIATION INCORPORATED

Filing Information
717314 83-0382931 10/08/1969 FL ACTIVE AMENDMENT 11/23/2009 NONE
Principal Address
505 Lake Blue Dr
Lake Placid, FL 33852

Changed: 04/05/2022
Mailing Address
505 Lake Blue Drive
Lake Placid, FL 33852

Changed: 03/16/2020
Registered Agent Name & Address Anthony Papa CPA PLLC
3200 US Hwy 27 S Suite 306
Sebring, FL 33870

Name Changed: 02/12/2024

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title President

Bermudez, Joseph
1515 NW 79th Avenue
Miami, FL 33126

Title Treasurer

HAYS, NELL
505 Lake Blue Drive
Lake PLacid, FL 33852

Title VP

Green, Trisha
800 SE Monterey Road
Stuart, FL 34994

Title Secretary

Ryan, Lacee
1250 West South St.
Orlando, FL 32805

Title Director

Frazier, Patrick
1700 W Leonard St
Pensacola, FL 32501

Title Director

Cutchins, Daniel
830 West Jefferson Street
Tallahassee, FL 32306

Title Director

Strickland, Shawn
501 E. Bay St
Jacksonville, FL 32202

Title Director

Pratt, Susan
1577 Museum Road
Gainesville, FL 32611

Title Director

Thompson, Linda
15855 SR 50
Clermont, FL 34711

Title Director

Fleischer, Josh
5801 Marina Dr
Holmes Beach, FL 34217

Title Director

Spotts, Damian
920 South US 1
Ft Pierce, FL 34950

Title Director

Judge, Peter
9705 East Hibiscus Street
Palm Bay, FL 33157

Title Director

Klewicki, James
3319 Tamiami Trail East, Bldg J
Naples, FL 34112

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 01/26/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
08/14/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
11/23/2009 -- Amendment View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
07/27/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
09/15/2000 -- REINSTATEMENT View image in PDF format
09/23/1998 -- ANNUAL REPORT View image in PDF format
08/25/1997 -- ANNUAL REPORT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format