Search icon

FLORIDA NATIONAL GUARD FOUNDATION, INC.

Company Details

Entity Name: FLORIDA NATIONAL GUARD FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2005 (19 years ago)
Document Number: 768020
FEI/EIN Number 59-2314251
Address: 82 MARINE STREET, SAINT AUGUSTINE, FL 32084
Mail Address: P.O. BOX 1008, ATTN: EXECUTIVE DIRECTOR, SAINT AUGUSTINE, FL 32085-1008
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, ROGER JAY, CSM (RET) Agent 82 MARINE STREET, SAINT AUGUSTINE, FL 32084

President

Name Role Address
Chauncey, Paul T, BG (Ret) President 18933 76th Street, Live Oak, FL 32060

Director

Name Role Address
Chauncey, Paul T, BG (Ret) Director 18933 76th Street, Live Oak, FL 32060

EXECUTIVE DIRECTOR

Name Role Address
WILLIAMS, ROGER J, CSM (RET) EXECUTIVE DIRECTOR 241 Gentian Road, Saint Augustine, FL 32086

Vice President

Name Role Address
Gammons, Benton, LTC Vice President 1273 Caracas Avenue, Clearwater, FL 33764
Dedge, Jerry, CW5 (Ret) Vice President 102 Neptune Road, Saint Augustine, FL 32086

2nd

Name Role Address
Gammons, Benton, LTC 2nd 1273 Caracas Avenue, Clearwater, FL 33764

Secretary

Name Role Address
Giles, Marilee, LTC (Ret) Secretary 720 Ebb Tide Drive, Fleming Island, FL 32002

Treasurer

Name Role Address
Matthews, Carlton, LTC Treasurer 15220 Muddy Creek Court, Woodbridge, VA 22193

Non Voting

Name Role Address
Sutphin, Glenn, COL (Ret) Non Voting 1521 Avondale Way, Tallahassee, FL 32317

1st

Name Role Address
Dedge, Jerry, CW5 (Ret) 1st 102 Neptune Road, Saint Augustine, FL 32086

Committee Chair Air

Name Role Address
Agee, James, LTC (Ret) Committee Chair Air 783 Creighton Road, Fleming Island, FL 32003

Committee Chair

Name Role Address
Hosford, Robert, CSM (Ret) Committee Chair 904 S. Forest Creek Drive, Saint Augustine, FL 32092
Cardenas, Greg, COL (Ret) Committee Chair 1209 Paradise Pond Road, Saint Augustine, FL 32092

NCO

Name Role Address
Hosford, Robert, CSM (Ret) NCO 904 S. Forest Creek Drive, Saint Augustine, FL 32092

Enlisted

Name Role Address
Hosford, Robert, CSM (Ret) Enlisted 904 S. Forest Creek Drive, Saint Augustine, FL 32092

Army

Name Role Address
Cardenas, Greg, COL (Ret) Army 1209 Paradise Pond Road, Saint Augustine, FL 32092

Senior Advisor

Name Role Address
Sutphin, Glenn, COL (Ret) Senior Advisor 1521 Avondale Way, Tallahassee, FL 32317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 82 MARINE STREET, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 82 MARINE STREET, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2024-08-12 WILLIAMS, ROGER JAY, CSM (RET) No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 82 MARINE STREET, SAINT AUGUSTINE, FL 32084 No data
REINSTATEMENT 2005-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1984-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State