Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.
Filing Information
727697
23-7347442
10/09/1973
FL
ACTIVE
RESTATED ARTICLES
08/30/2024
NONE
Principal Address
Changed: 04/11/2021
40 East Adams St.
STE 140
JACKSONVILLE, FL 32202
STE 140
JACKSONVILLE, FL 32202
Changed: 04/11/2021
Mailing Address
Changed: 04/11/2021
40 East Adams St.
STE 140
JACKSONVILLE, FL 32202
STE 140
JACKSONVILLE, FL 32202
Changed: 04/11/2021
Registered Agent Name & Address
Donovan, Diana
Name Changed: 04/11/2021
Address Changed: 04/11/2021
40 East Adams St.
SUITE 300
JACKSONVILLE, FL 32202
SUITE 300
JACKSONVILLE, FL 32202
Name Changed: 04/11/2021
Address Changed: 04/11/2021
Officer/Director Detail
Name & Address
Title Director, Chair
Johnson, Lisa
Title Director
Faliszek, David
Title Director
Brown, Jennifer
Title Director
Lazzara, Christopher
Title Director, Immediate Past Chair
Jolly, Arezou
Title Executive Director
Donovan, Diana
Title Director
Feagins, Karen
Title Director, Secretary
Snyder, Timothy
Title Director
Freed, Michael
Title Director, Vice Chair
Schepis, Laura
Title Director
Hardwick, Katherine
Title Director
Folladori, Ashley
Title Director, Treasurer
Greive, Joey
Title Director
Eakins, Darrin
Title Director
Hernandez, Monica
Title Director
Pickett, Suzanne
Title Director
Peluso, Jimmy, Hon.
Title Director
Schatz, Heather
Title Director, Chair
Johnson, Lisa
1180 Registry Blvd
St Augustine, FL 32092
St Augustine, FL 32092
Title Director
Faliszek, David
3712 Hedrick St
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
Brown, Jennifer
7848 Groveton Hills Place
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Director
Lazzara, Christopher
5000 Sawgrass Village Circle
Ste 3
Ponte Vedra Beach, FL 32082
Ste 3
Ponte Vedra Beach, FL 32082
Title Director, Immediate Past Chair
Jolly, Arezou
1705 Woodmere Dr.
Jacksonville, FL 32210
Jacksonville, FL 32210
Title Executive Director
Donovan, Diana
40 East Adams St.
Suite 300
Jacksonville, FL 32202
Suite 300
Jacksonville, FL 32202
Title Director
Feagins, Karen
5011 Gate Parkway
Bldg 200
Jaksonville, FL 32217
Bldg 200
Jaksonville, FL 32217
Title Director, Secretary
Snyder, Timothy
1130 Monterey St.
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Director
Freed, Michael
One Independent Dr.
Suite 2300
Jacksonville, FL 32202
Suite 2300
Jacksonville, FL 32202
Title Director, Vice Chair
Schepis, Laura
4741 Algonquin Ave.
Jacksonville, FL 32210
Jacksonville, FL 32210
Title Director
Hardwick, Katherine
29 Duval St. W
Jacksonville, FL 32202
Jacksonville, FL 32202
Title Director
Folladori, Ashley
3 Independent Dr.
Jacksonville, FL 32202
Jacksonville, FL 32202
Title Director, Treasurer
Greive, Joey
535 15th Avenue S
Jacksonville Beach, FL 32233
Jacksonville Beach, FL 32233
Title Director
Eakins, Darrin
6168 Sandler Chase Trail
Jacksonville, FL 32222
Jacksonville, FL 32222
Title Director
Hernandez, Monica
4651 Salisbury Rd
Quadrant 1, Suite 400
Jacksonville, FL 32256
Quadrant 1, Suite 400
Jacksonville, FL 32256
Title Director
Pickett, Suzanne
925 Spearing Street
Jacksonville, FL 32206
Jacksonville, FL 32206
Title Director
Peluso, Jimmy, Hon.
117 W. Duval St.
Suite 425
Jacksonville, FL 32202
Suite 425
Jacksonville, FL 32202
Title Director
Schatz, Heather
117 W. Duval St.
Suite 400
Jacksonville, FL 32202
Suite 400
Jacksonville, FL 32202
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 02/23/2023 |
2024 | 02/12/2024 |
Document Images