Detail by Entity Name

Florida Not For Profit Corporation

FLORIDA AFTER SCHOOL, INC.

Filing Information
N38335 59-3062864 05/24/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/06/2023 NONE
Principal Address
1845 N ML King Jr Blvd Box 3459
Tallahassee, FL 32303

Changed: 03/04/2024
Mailing Address
PO Box 3459
Tallahassee, FL 32315

Changed: 03/04/2024
Registered Agent Name & Address Murphy, Liliana G
1650 Summit Lake Dr
Suite 210
Tallahassee, FL 32317

Name Changed: 01/27/2023

Address Changed: 03/04/2024
Officer/Director Detail Name & Address

Title Vice Chair

LIEBMAN, ROBERT
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Treasurer

Snow, Greg
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Executive Director

Murphy, Liliana
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Secretary

Byrd, Charles E
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Chair

Trombetta, John
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Fiscal Sponsor

Smeltzer, Erin
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Director-at-Large

Grass, Saralyn
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Director-at-Large

Long, Ray
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Director-at-Large

Ohlsen, Jennifer
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Director-at-Large

Williams, Lasheena
1211 Governors Square Blvd.
Tallahassee, FL 32301

Title Emeritus Director

Carie, Sharon
1211 Governors Square Blvd.
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/27/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- Amended and Restated Articles View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
11/29/2004 -- Amendment and Name Change View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
10/08/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- Amendment and Name Change View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format