Search icon

FLORIDA SOCIETY OF NEWS EDITORS, INC.

Company Details

Entity Name: FLORIDA SOCIETY OF NEWS EDITORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1975 (49 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 May 2009 (16 years ago)
Document Number: 734727
FEI/EIN Number 51-0138452
Address: 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746
Mail Address: 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Burger, Mark Agent 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746

Director

Name Role Address
Christie, Rick Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Nellessen Savage, Lisa Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
McCurry Ross, Cindy Director 1025 Geenwood Blvd., suite 121 Lake Mary, FL 32746
Anderson, Julie Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Craviotto, Marta Oliver Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Hackworth, John Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Hatfield, William Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Bridis, Ted Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Sheddon, Mary Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Runnestrand, Paul Director 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746

President

Name Role Address
Sanders, Katie President 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746

Vice President

Name Role Address
Bustos, Sergio Vice President 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746
Mena, Alex Vice President 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746

Immediate Past President

Name Role Address
Banker, Dana Immediate Past President 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746

Treasurer

Name Role Address
Katches, Mark Treasurer 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746

Secretary

Name Role Address
Katches, Mark Secretary 1025 Greenwood Blvd., suite 121 Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Burger, Mark No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 No data
AMENDMENT AND NAME CHANGE 2009-05-12 FLORIDA SOCIETY OF NEWS EDITORS, INC. No data
AMENDMENT 2006-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State