Search icon

FLORIDA ASSOCIATION OF COUNTY HUMAN SERVICES ADMINISTRATORS, INC.

Company Details

Entity Name: FLORIDA ASSOCIATION OF COUNTY HUMAN SERVICES ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: N98000004668
FEI/EIN Number 59-3527802
Address: 100 SOUTH MONROE STREET, TALLAHASSEE, FL 32302
Mail Address: 100 SOUTH MONROE STREET, TALLAHASSEE, FL 32302
ZIP code: 32302
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA ASSOCIATION OF COUNTIES, INC. Agent

President

Name Role Address
Miller, Michelle President Martin County, 435 S.E. Flagler Ave. Stuart, FL 34994
Walsh, Carrie President Charlotte County, 1050 Loveland Blvd. Port Charlotte, FL 33980

Treasurer

Name Role Address
RAMIREZ, VEDA Treasurer Hernando County, 20 North Main Street, Room 161 Brooksville, FL 34601

Elect

Name Role Address
Walsh, Carrie Elect Charlotte County, 1050 Loveland Blvd. Port Charlotte, FL 33980

Past President

Name Role Address
Mercado, Roger Past President Lee County, 2440 Thompson St. Fort Myers, FL 33901

Secretary

Name Role Address
Novak, Shawna A. Secretary St. Johns County, 200 San Sebastian View 2300 St. Augustine, FL 32084

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-15 No data No data
CHANGE OF MAILING ADDRESS 2023-04-06 100 SOUTH MONROE STREET, TALLAHASSEE, FL 32302 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 100 Monroe Street, Tallahassee, FL 32301 No data
NAME CHANGE AMENDMENT 2006-12-18 FLORIDA ASSOCIATION OF COUNTY HUMAN SERVICES ADMINISTRATORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
Amendment 2023-08-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State