Search icon

FLORIDA PUBLIC SERVICE ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA PUBLIC SERVICE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: N36427
FEI/EIN Number 30-0133099
Address: 950-23 Blanding Blvd, #111, Orange Park, FL 32065
Mail Address: 950-23 Blanding Blvd, #111, Orange Park, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
ESP FINANCIAL LLC Agent

State Director

Name Role Address
Rutledge, Charles Harold, III State Director 950-23 Blanding Blvd, #111 Orange Park, FL 32065

State Chairman

Name Role Address
Huff, Jennifer State Chairman 950-23 Blanding Blvd, #111 Orange Park, FL 32065

Board Member

Name Role Address
Byrd, Michael Board Member 950-23 Blanding Blvd, #111 Orange Park, FL 32065
Clayton, Eric Board Member 950-23 Blanding Blvd, #111 Orange Park, FL 32065
Ward, Randi Board Member 950-23 Blanding Blvd, #111 Orange Park, FL 32065
Hubbard, Kozette Board Member 950-23 Blanding Blvd, #111 Orange Park, FL 32065
Rivera, Margo Board Member 950-23 Blanding Blvd, #111 Orange Park, FL 32065

Co

Name Role Address
Gilreath, Marshall Lee Co 950-23 Blanding Blvd, #111 Orange Park, FL 32065

Chair

Name Role Address
Gilreath, Marshall Lee Chair 950-23 Blanding Blvd, #111 Orange Park, FL 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 ESP Financial, 1246 Park Ave, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2017-06-06 950-23 Blanding Blvd, #111, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2017-06-06 ESP Financial No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 950-23 Blanding Blvd, #111, Orange Park, FL 32065 No data
AMENDMENT 2015-02-11 No data No data
CANCEL ADM DISS/REV 2009-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2003-02-10 FLORIDA PUBLIC SERVICE ASSOCIATION, INC. No data
AMENDMENT 1992-01-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-06-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State