Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CATHOLIC CHARITIES HOUSING ASSOCIATION OF JACKSONVILLE, INC.

Filing Information
721940 59-1830079 10/26/1971 FL ACTIVE AMENDMENT 04/15/2016 NONE
Principal Address
3100 UNIVERSITY BLVD. S.
SUITE 235
JACKSONVILLE, FL 32216

Changed: 02/28/2020
Mailing Address
ALMA C. BALLARD
3100 UNIVERSITY BLVD. S.
SUITE 235
JACKSONVILLE, FL 32216

Changed: 02/28/2020
Registered Agent Name & Address JOOS, WILLIAM J
231 E ADAMS STREET
JACKSONVILLE, FL 32202
Officer/Director Detail Name & Address

Title ST

BALLARD, ALMA C
3100 UNIVERSITY BLVD. S.
SUITE 235
JACKSONVILLE, FL 32216

Title Director

HASSELL, ANITA
3100 UNIVERSITY BLVD. S.
SUITE 250
JACKSONVILLE, FL 32216

Title Director

Belson, Lloyd
2135 Anniston Road
JACKSONVILLE, FL 32246

Title Director

Davis, James
12543 Mission Hills Circle S.
Jacksonville, FL 32225

Title VP

Joost O'Neal, Helen
1299 Norwich Road
Jacksonville, FL 32207

Title Director

Zehnder, Donald M.
11723 White Bluff Dr. S.
Jacksonville, FL 32225

Title Director

Doyle, Thomas
5712 Sabena Road
Jacksonville, FL 32207

Title Director

MADEJA, FRED
3925 ARBOR LAKE DRIVE WEST
JACKSONVILLE, FL 32225

Title President

HUGHES, GARY
15789 BUTCH BAINE DRIVE
JACKSONVILLE, FL 32218

Title Director

RUZANKA, MICHAEL
1439 CAMPBELL AVE
JACKSONVILLE, FL 32207

Title Director

MOSLEY, RALPH
6137 THISTLEWOOD RD
JACKSONVILLE, FL 32277

Title Director

MILLER, WILLIAM
13826 HOLLAND PARK DRIVE
JACKSONVILLE, FL 32224

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/10/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- Amendment View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
06/20/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
12/01/2005 -- Amendment View image in PDF format
12/01/2005 -- Merger View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format