Detail by Entity Name
Florida Not For Profit Corporation
ALCO HALF WAY HOUSE, INC.
Filing Information
712846
59-6203034
05/31/1967
FL
ACTIVE
AMENDMENT
08/15/2018
NONE
Principal Address
Changed: 04/19/2011
1120 HUBBARD STREET
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Changed: 04/19/2011
Mailing Address
Changed: 04/19/2011
1120 HUBBARD STREET
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Changed: 04/19/2011
Registered Agent Name & Address
PHILLIPS, MICHAEL
Name Changed: 03/17/2020
Address Changed: 08/15/2018
541 EAST MONROE STREET
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 03/17/2020
Address Changed: 08/15/2018
Officer/Director Detail
Name & Address
Title Assistant Treasurer
Phillips, Michael R.
Title Treasurer
Matzke, Tom
Title DIRECTOR
VINING, STEPHEN
Title DIRECTOR
SEGALO, ALEN
Title Director
McCall, Wendie
Title Director
Davis, Bryan
Title Executive Director
Jones, Doug
Title Director
Tesh, Corinne
Title Assistant Treasurer
Phillips, Michael R.
51 E. Monroe Street
Jacksonville, FL 32203
Jacksonville, FL 32203
Title Treasurer
Matzke, Tom
1120 Hubbard Street
Jacksonville, FL 32206
Jacksonville, FL 32206
Title DIRECTOR
VINING, STEPHEN
1120 Hubbard Street
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Title DIRECTOR
SEGALO, ALEN
1120 Hubbard Street
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Title Director
McCall, Wendie
1120 HUBBARD STREET
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Title Director
Davis, Bryan
1120 HUBBARD STREET
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Title Executive Director
Jones, Doug
1120 HUBBARD STREET
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Title Director
Tesh, Corinne
1120 Hubbard Street
Jacksonville, FL 32206
Jacksonville, FL 32206
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 04/11/2023 |
2024 | 04/04/2024 |
Document Images