Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE NATHAN B. STUBBLEFIELD FOUNDATION, INC.

Filing Information
733754 59-1619213 09/05/1975 FL ACTIVE AMENDMENT 12/28/2015 NONE
Principal Address
1210 E MARTIN LUTHER KING JR BLVD
TAMPA, FL 33603-4449

Changed: 04/17/2018
Mailing Address
1210 E MARTIN LUTHER KING JR BLVD
TAMPA, FL 33603-4449

Changed: 04/17/2018
Registered Agent Name & Address Del Valle, Isha
58 David Blvd
#12
Tampa, FL 33606

Name Changed: 03/09/2022

Address Changed: 03/09/2022
Officer/Director Detail Name & Address

Title Director

Gutgold, Geoff
9111 Regents Park Dr.
Tampa, FL 33647

Title 1st VP

Timmel, John "Jack"
One Barbados Avenue
1D
Tampa, FL 33606

Title Director

Meksraitis, Jennifer
313 East Oak Avenue
Tampa, FL 33602

Title 2nd Vice President

FURNESS, DYLLAN
3719 Prescott St N
St. Petersburg, FL 33713

Title Secretary

Fuchs, Emily Lou
8707 N 34th Street
Tampa, FL 33604

Title President

DEL VALLE, ISHA
58 Davis Blvd.
#12
Tampa, FL 33606

Title Director

Campbell, Jennifer
7813 54th Court East
Palmetto, FL 34221

Title Director

Greaves, Jon "Will"
7006 Lakeshore Dr
Tampa, FL 33604

Title Director

Elliott, Scott
1619 55th Street S
Gulfport, FL 33707

Title Treasurer

Vannett, Greg
22285 Watrous Dr
Dunedin, FL 34698

Title Director

Hart, Grant
1210 E Martin Luther King Jr Blvd
Tampa, FL 33603

Title Director

Lewis, Yvette
3010 E Cayuga St
Tampa, FL 33610

Title Director

Hval, Samantha
WMNF
`1210 E Dr Martin Luther King, Jr Blvd
Tampa, FL 33603

Title Director, Ex-Officio, Non-voting

Zimmerman, Randi
WMNF
1210 E Dr Martin Luther King, Jr Blvd
Tampa, FL 33603

Title Director

MacIssac, Steve
2803 W Gray St.
Tampa, FL 33609

Title Director

Craven, Austin
1514 E McBerry St.
Tampa, FL 33610

Title Director

Diaz, David
2602 N 12th St. #A
Tampa, FL 33605

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/05/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
07/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
12/28/2015 -- Amendment View image in PDF format
08/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- Off/Dir Resignation View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- Amendment View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/22/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
02/11/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
06/23/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
07/01/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format