Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FIRST COAST WORKSITE WELLNESS COUNCIL, INC.
Filing Information
N09000008634
27-0974577
09/03/2009
FL
ACTIVE
REINSTATEMENT
12/06/2013
Principal Address
Changed: 03/11/2019
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Changed: 03/11/2019
Mailing Address
Changed: 03/11/2019
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Changed: 03/11/2019
Registered Agent Name & Address
Bruce, Cassie
Name Changed: 03/24/2020
Address Changed: 03/11/2019
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Name Changed: 03/24/2020
Address Changed: 03/11/2019
Officer/Director Detail
Name & Address
Title C
Bruce, Cassie
Title VC
McElreath, Rachel
Title CFO
Dowell, Reese
Title P
McKimm, Carly
Title D
Berry, Ebony
Title D
Gonnella, Gina
Title T
Noles, Jay
Title S
Falk, Sara
Title VP
Kennedy, Jaime
Title C
Bruce, Cassie
2055 N Cranbrook Ave
Saint Augustine, FL 32092
Saint Augustine, FL 32092
Title VC
McElreath, Rachel
165 North Lake Cunningham Ave
St Johns, FL 32259
St Johns, FL 32259
Title CFO
Dowell, Reese
311 Majestic Eagle Drive
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Title P
McKimm, Carly
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title D
Berry, Ebony
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title D
Gonnella, Gina
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title T
Noles, Jay
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title S
Falk, Sara
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title VP
Kennedy, Jaime
4720 Salisbury Road
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 03/09/2023 |
2024 | 02/25/2024 |
Document Images