Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JEFFERSON COUNTY HUMANE SOCIETY, INC.

Filing Information
N04958 59-2507088 09/04/1984 FL ACTIVE REINSTATEMENT 11/14/2000
Principal Address
2123 E Washington
MONTICELLO, FL 32344

Changed: 03/01/2015
Mailing Address
P.O. BOX 954
MONTICELLO, FL 32345

Changed: 01/31/2011
Registered Agent Name & Address C LUTHER PICKELS & ASSOCIATES LLC
990 S JEFFERSON ST
MONTICELLO, FL 32344

Name Changed: 04/25/2018

Address Changed: 07/31/2018
Officer/Director Detail Name & Address

Title Treasurer

CORLEY, EDYTHE
372 COCROFT ROAD
MONTICELLO, FL 32344

Title VP

FORTIER, JOHNNY
1023 OAKLANDS PLANTATION RD
MONTICELLO, FL 32344

Title Director

CONE, JEFFERY
2599 NW WHIPPOORWILL DRIVE
GREENVILLE, FL 32331

Title President

ANDERSON, JULIANN
372 COCROFT ROAD
MONTICELLO, FL 32344

Title Director

ASHBURN, REBECCA
1450 WILLOW ROAD
MONTICELLO, FL 32344

Title Director

Beetsma, Jeannie
P.O. BOX 954
MONTICELLO, FL 32345

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/22/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
07/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
08/04/2014 -- Reg. Agent Change View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
07/07/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
11/14/2000 -- REINSTATEMENT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
08/05/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format