Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEGAL SERVICES OF NORTH FLORIDA, INC.

Filing Information
736668 51-0197090 08/25/1976 FL ACTIVE AMENDMENT 02/24/2006 NONE
Principal Address
2119 DELTA BOULEVARD
TALLAHASSEE, FL 32303

Changed: 02/26/2008
Mailing Address
2119 DELTA BOULEVARD
TALLAHASSEE, FL 32303

Changed: 01/05/2012
Registered Agent Name & Address Powell-Boudreaux, Leslie N
2119 DELTA BLVD
TALLAHASSEE, FL 32303

Name Changed: 01/26/2017

Address Changed: 05/01/1995
Officer/Director Detail Name & Address

Title Director

Lanier, Kathleen
231 Carter Road
Quincy, FL 32351

Title Director

Ozarowski, Magie
2023 Owenby Dr
Tallahassee, FL 32308

Title Director

Smith, Phil, Esq.
2631 Sarawood Lane
Tallahassee, FL 32309

Title Director

Gray, Barry
303-B Lovejoy Road
Ft. Walton Beach, FL 32548

Title Director

Hill, Oliver, Sr.
3359 Woodbriar Ln
Tallahassee, FL 32303

Title Director

Whitehead, L. Yvonne
9114 Miccosukee Road
Tallahassee, FL 32309

Title Director

Thompson, Daniel H, Esq.
313 N. Monroe St, Ste 301
Tallahassee, FL 32301

Title Director

Mitchell, Skip
2002 Marquesas Lane
Pensacola, FL 32506

Title Director

Johnson, Michael
3951 34th Street
Apt 5307
St. Petersburg, FL 33711

Title President, Director

Ito, Jamie, Esq.
411 Wilson Avenue
Tallahassee, FL 32303

Title Director

Fullmore, Towanna
3507 Estates Road
Tallahassee, FL 32305

Title Director

Gabriel, Elizabeth
900 Bates Dr
#30
Tallahassee, FL 32301

Title Director

Youtz, Nicholas, Esq.
6757 US Hwy 98 Syte 102
Santa Rosa Beach, FL 32459

Title VP, Director

Grimes, David, Esq.
PO Box 876
Tallahassee, FL 32302

Title Director

Holley, Lorena, Esq.
227 South Adams Street
Tallahassee, FL 32301

Title Treasurer, Director

Benham, Richard, Esq.
FSU College of Law
425 West Jefferson St
BK Roberts Hall, Room 238
Tallahassee, FL 32311

Title Director

Tillery-Rothfeder, Stephanie, Esq.
40 S Alcaniz St
Pensacola, FL 32502

Title Director

Johnson, Edrene, Esq.
301 S Monroe St
Suite 401
Tallahassee, FL 32301

Title Executive Director

Powell-Boudreaux, Leslie, Esq.
2119 DELTA BOULEVARD
TALLAHASSEE, FL 32303

Title Director

Bender, Curt
5403 Sombra Del Lago Dr
Tallahassee, FL 32303

Title Director

Davis, Mark
1414 County Hwy 283S
Suite B
Santa Rosa Beach, FL 32459

Title Director

Avila, Kathryn
316 Baylen St.
Ste. 600
Pensacola, FL 32502

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 01/20/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
06/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- Amendment View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
12/12/2003 -- Amendment View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format