Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ANNIE MATTOX RECREATION CENTER, INC.
Filing Information
706981
59-1757148
03/16/1964
FL
ACTIVE
CANCEL ADM DISS/REV
11/02/2004
NONE
Principal Address
Changed: 04/17/2002
208 SE Mary Etta Terr
LAKE CITY, FL 32055
LAKE CITY, FL 32055
Changed: 04/17/2002
Mailing Address
Changed: 04/21/2008
PO BOX 1721
LAKE CITY, FL 32056
LAKE CITY, FL 32056
Changed: 04/21/2008
Registered Agent Name & Address
Austin, Lawanda
Name Changed: 03/03/2022
Address Changed: 03/03/2022
7054 SW County Rd 242
LAKE CITY, FL 32024
LAKE CITY, FL 32024
Name Changed: 03/03/2022
Address Changed: 03/03/2022
Officer/Director Detail
Name & Address
Title VP
Austin, Lawanda
Title Other
George, Vanessa
Title Secretary
WILLIAMS, MARY A
Title Trustee
Nelson, Al
Title Other
George, Lavell
Title other
Jernigan, Dana
Title President
Smith, Robert, Jr.
Title Trustee
Warren, Sylvester, III
Title VP
Austin, Lawanda
7054 SW County Rd 242
LAKE CITY, FL 32024
LAKE CITY, FL 32024
Title Other
George, Vanessa
930 NE Joe Coney Ter
LAKE CITY, FL 32055
LAKE CITY, FL 32055
Title Secretary
WILLIAMS, MARY A
790 NW SPRINGDALE GLN
LAKE CITY, FL 32055
LAKE CITY, FL 32055
Title Trustee
Nelson, Al
399 SW Thompkin Loop
Lake City, FL 32025
Lake City, FL 32025
Title Other
George, Lavell
416 SE Emmie Ave
Lake City, FL 32055
Lake City, FL 32055
Title other
Jernigan, Dana
312 NE Patterson Ave
Lake City, FL 32055
Lake City, FL 32055
Title President
Smith, Robert, Jr.
1540 NW Baughn Street
Lake City, FL 32055
Lake City, FL 32055
Title Trustee
Warren, Sylvester, III
930 NE Joe Coney Terr
Lake City, FL 32055
Lake City, FL 32055
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 04/14/2023 |
2024 | 02/24/2024 |
Document Images