Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JACKSON HEALTH FOUNDATION, INC.

Filing Information
N23672 65-0077727 12/01/1987 FL ACTIVE AMENDMENT 10/25/2021 NONE
Principal Address
1611 NW 12th Avenue
Miami, FL 33136

Changed: 02/06/2024
Mailing Address
1611 NW 12th Avenue
Miami, FL 33136

Changed: 02/06/2024
Registered Agent Name & Address GATLIN, CHARMAINE
1611 NW 12th Avenue
Miami, FL 33136

Name Changed: 08/28/2019

Address Changed: 02/06/2024
Officer/Director Detail Name & Address

Title Chairman

COULSON, DAVID A, Esq.
200 S. Biscayne Blvd.
Miami, FL 33131

Title VC

EDWARD, JOYCE J.
2701 South Bayshore Drive
Miami, FL 33133

Title President

CHARMAINE, GATLIN
2855 Paddock Road
Weston, FL 33331

Title Secretary

GROSACK, MATTHEW
933 NE 193rd Terrace
North Miami Beach, FL 33179

Title President

Llizo, Flavia
1500 NW 12th Avenue
Suite 1117 East
Miami, FL 33136

Title Finance Director

Vera, Eddie
1500 NW 12th Avenue
Suite 1117 East
Miami, FL 33136

Title Treasurer

Irizarry, Gregory
1162 NW 162nd Avenue
Pembroke Pines, FL 33028

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 05/24/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
05/24/2023 -- ANNUAL REPORT View image in PDF format
10/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
10/25/2021 -- Amendment View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
08/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
05/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
11/03/2014 -- Name Change View image in PDF format
10/06/2014 -- Amendment View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- Amendment View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- Amendment View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format