Search icon

FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Aug 1994 (30 years ago)
Document Number: N94000004191
FEI/EIN Number 52-1296856
Address: 2017 Delta Blvd., Suite 101, Tallahassee, FL 32303
Mail Address: Suite 101, Tallahassee, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Svisco, Stefanie M Agent Suite 101, Tallahassee, FL 32303

Executive Director

Name Role Address
Svisco, Stefanie M Executive Director Suite 101, Tallahassee, FL 32303

Past President

Name Role Address
Bowers, Wiatt Past President 8375 Dix Ellis Trail, Suite 102 Jacksonville, FL 32256

President

Name Role Address
Blanton, Charles Whitney President 310 Court Street, Clearwater, FL 33756

President Elect

Name Role Address
Mills Gutcher, Allara President Elect 2311 Lee Street, Lynn Haven, FL 32444

Treasurer

Name Role Address
Roach, John Treasurer 401 Clematis Street, West Palm Beach, FL 33402

Vice President

Name Role Address
Davis, Ennis Vice President 225 Water Street, Suite 1510 Jacksonville, FL 32202
Bittaker, Henry Vice President 6473 Stonehurst Circle, Lake Worth, FL 33467
Palmer, Allesandria Vice President 2619 Centennial Blvd., Suite 200 Tallahassee, FL 32308
Ng, Edward Vice President 4055 N.W. 97th Ave., Suite 200 Doral, FL 33178
Bouck, Laura Vice President 306 E. Jackson Street, 6E Tampa, FL 33602
Elmore, Amy Vice President 400 North Tampa Street, Suite 1650 Tampa, FL 33602

Membership Services

Name Role Address
Davis, Ennis Membership Services 225 Water Street, Suite 1510 Jacksonville, FL 32202

Professional Development

Name Role Address
Bittaker, Henry Professional Development 6473 Stonehurst Circle, Lake Worth, FL 33467

Section Affairs

Name Role Address
Palmer, Allesandria Section Affairs 2619 Centennial Blvd., Suite 200 Tallahassee, FL 32308

Conference Services

Name Role Address
Ng, Edward Conference Services 4055 N.W. 97th Ave., Suite 200 Doral, FL 33178

Secretary

Name Role Address
Quigley, Jill Secretary 6301 NW 5th Way, Suite 2700 Fort Lauderdale, FL 33309

Continuing Education

Name Role Address
Bouck, Laura Continuing Education 306 E. Jackson Street, 6E Tampa, FL 33602

Communications

Name Role Address
Elmore, Amy Communications 400 North Tampa Street, Suite 1650 Tampa, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 2017 Delta Blvd., Suite 101, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2024-01-09 2017 Delta Blvd., Suite 101, Tallahassee, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 Suite 101, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 Svisco, Stefanie M No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State