Detail by Entity Name

Florida Profit Corporation

FAIA MEMBER SERVICES, INC.

Filing Information
G65647 59-2334480 10/19/1983 FL ACTIVE NAME CHANGE AMENDMENT 01/20/2000 NONE
Principal Address
3159 SHAMROCK DRIVE SOUTH
TALLAHASSEE, FL 32317-0117

Changed: 02/22/1991
Mailing Address
PO BOX 16579
TALLAHASSEE, FL 32317

Changed: 01/13/2014
Registered Agent Name & Address BURT, DAVE
3159 SHAMROCK SOUTH
TALLAHASSEE, FL 32309

Name Changed: 01/08/2010

Address Changed: 03/03/2009
Officer/Director Detail Name & Address

Title Director

BURT, DAVE
3159 SHAMROCK S
TALLAHASSEE, FL 32309

Title Director

Ulrich, Kyle A
PO BOX 12129
TALLAHASSEE, FL 32317

Title Past Chairman

Heidrick, Christopher W
1648 Periwinkle Way Ste E
Sanibel, FL 33957

Title Chairman

Michaels, Rodney P
4414-4 S Del Prado Blvd
Cape Coral, FL 33904

Title Finance Chair

Schackow, Raymond
5200-B Newberry Rd
Gainesville, FL 32607

Title Director

Hanks, Janice Kathleen
PO Box 1326
Lynn Haven, FL 32444

Title Director

Iten, Debbie C
5905 S University Dr
C/O Randall Iten Agency, Inc.
Davie, FL 33328

Title Director

Chapman, Brian
2455 Tamiami Trl
C/O Chapman Insurance Group LLC
Port Charlotte, FL 33952

Title Director

Stazzone, Vincent Charles
6549 N Wickham Rd
C/O Williams & Stazzone Insurance Agency
Unit 101
Melbourne, FL 32940

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 01/31/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
07/11/2002 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- Name Change View image in PDF format
09/08/1999 -- Merger View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
05/30/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format