Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FIRST COAST WOMEN'S SERVICES, INC.
Filing Information
N93000002562
59-3200240
06/08/1993
FL
ACTIVE
CORPORATE MERGER
11/30/2023
NONE
Principal Address
Changed: 01/09/2023
3475 KERNAN BLVD S
JACKSONVILLE, FL 32224
JACKSONVILLE, FL 32224
Changed: 01/09/2023
Mailing Address
Changed: 01/09/2023
3475 KERNAN BLVD S
JACKSONVILLE, FL 32224
JACKSONVILLE, FL 32224
Changed: 01/09/2023
Registered Agent Name & Address
WEBER, JUDY S
Name Changed: 01/25/2012
Address Changed: 01/25/2012
124 33RD AVE S
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Name Changed: 01/25/2012
Address Changed: 01/25/2012
Officer/Director Detail
Name & Address
Title CEO
WEBER, JUDY S
Title Treasurer
GRIGGS, ERIC
Title Chairman
ATLEE, KEN
Title VC
ALIPRANDO, VICTOR
Title SECRETARY, DIRECTOR
KNIGHT, ELIZABETH
Title DIRECTOR
ALIPRANDO, VICTOR
Title CEO
WEBER, JUDY S
124 33RD AVE S
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Title Treasurer
GRIGGS, ERIC
932 FIRST ST NORTH
APT 602
JACKSONVILLE BEACH, FL 32250
APT 602
JACKSONVILLE BEACH, FL 32250
Title Chairman
ATLEE, KEN
5213 ORTEGA OAKS LANE
JACKSONVILLE, FL 32210
JACKSONVILLE, FL 32210
Title VC
ALIPRANDO, VICTOR
20 KENMORE AVE
PONTE VEDRA, FL 32081
PONTE VEDRA, FL 32081
Title SECRETARY, DIRECTOR
KNIGHT, ELIZABETH
3475 KERNAN BLVD S
JACKSONVILLE, FL 32224
JACKSONVILLE, FL 32224
Title DIRECTOR
ALIPRANDO, VICTOR
3475 KERNAN BLVD S
JACKSONVILLE, FL 32224
JACKSONVILLE, FL 32224
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 01/09/2023 |
2024 | 02/01/2024 |
Document Images