
Detail by Entity Name
Florida Not For Profit Corporation
FLORIDA ASSOCIATION OF STATE AND FEDERAL EDUCATIONAL PROGRAM ADMINISTRATORS, INC.
Filing Information
748949
90-0617140
09/18/1979
FL
ACTIVE
AMENDMENT
02/18/2010
NONE
Principal Address
Changed: 01/19/2017
520 Colonial Drive
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Changed: 01/19/2017
Mailing Address
Changed: 01/19/2017
P O Box 64
BROOKSVILLE, FL 34605
BROOKSVILLE, FL 34605
Changed: 01/19/2017
Registered Agent Name & Address
DANNEMILLER, DIANE
Name Changed: 11/09/2006
Address Changed: 01/19/2017
520 Colonial Drive
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Name Changed: 11/09/2006
Address Changed: 01/19/2017
Officer/Director Detail
Name & Address
Title Secretary
FOSTER, SHARYN
Title Treasurer
DANNEMILLER, DIANE
Title Past President
Christian, Helen
Title President Elect
Smith, Nicole
Title President
Chandler, Myca
Title Secretary
FOSTER, SHARYN
105 4TH ST NE
FT MEADE, FL 33841
FT MEADE, FL 33841
Title Treasurer
DANNEMILLER, DIANE
520 Colonial Drive
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Title Past President
Christian, Helen
2680 West CR 476
Bushnell, FL 33513
Bushnell, FL 33513
Title President Elect
Smith, Nicole
3300Forest Hills Blvd. Suite B 102
West Palm Beach, FL 33406
West Palm Beach, FL 33406
Title President
Chandler, Myca
145 Park Street
DeFuniak Springs, FL 32435
DeFuniak Springs, FL 32435
Annual Reports
Report Year | Filed Date |
2023 | 01/29/2023 |
2024 | 02/03/2024 |
2025 | 02/05/2025 |
Document Images