Entity Name: | FLORIDA ASSOCIATION OF SPECIAL DISTRICTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Apr 1992 (33 years ago) |
Document Number: | N48383 |
FEI/EIN Number | 65-0332541 |
Address: | 120 South Monroe Street, Tallahassee, FL 32301 |
Mail Address: | 120 South Monroe Street, Tallahassee, FL 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramba, David | Agent | 120 South Monroe Street, Tallahassee, FL 32301 |
Name | Role | Address |
---|---|---|
Quickel, Tanya | Past President | 12300 Forest Hill Blvd., Village of Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Hart, Kevin | Vice President | 6591 SW 160 Ave., Southwest Ranches, FL 33331 |
Name | Role | Address |
---|---|---|
Hart, Kevin | President Elect | 6591 SW 160 Ave., Southwest Ranches, FL 33331 |
Name | Role | Address |
---|---|---|
Ramba, David | Executive Director | 120 South Monroe Street, Tallahassee, FL 32301 |
Name | Role | Address |
---|---|---|
Millican, Jim | President | 4360 55th Avenue North, St. Petersburg, FL 33714 |
Name | Role | Address |
---|---|---|
Cambareri, David | Secretary | 19591 Ben Hill Griffin Pkwy, Fort Myers, FL 33913 |
Name | Role | Address |
---|---|---|
Quickel, Tanya | Treasurer | 12300 Forest Hill Blvd, Village of Wellington, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 120 South Monroe Street, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 120 South Monroe Street, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Ramba, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 120 South Monroe Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State