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
Changed: 02/26/2008
2119 DELTA BOULEVARD
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Changed: 02/26/2008
Mailing Address
Changed: 01/05/2012
2119 DELTA BOULEVARD
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Changed: 01/05/2012
Registered Agent Name & Address
Powell-Boudreaux, Leslie N
Name Changed: 01/26/2017
Address Changed: 05/01/1995
2119 DELTA BLVD
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Name Changed: 01/26/2017
Address Changed: 05/01/1995
Officer/Director Detail
Name & Address
Title Director
Lanier, Kathleen
Title Director
Ozarowski, Magie
Title Director
Smith, Phil, Esq.
Title Director
Gray, Barry
Title Director
Hill, Oliver, Sr.
Title Director
Whitehead, L. Yvonne
Title Director
Thompson, Daniel H, Esq.
Title Director
Mitchell, Skip
Title Director
Johnson, Michael
Title President, Director
Ito, Jamie, Esq.
Title Director
Fullmore, Towanna
Title Director
Gabriel, Elizabeth
Title Director
Youtz, Nicholas, Esq.
Title VP, Director
Grimes, David, Esq.
Title Director
Holley, Lorena, Esq.
Title Treasurer, Director
Benham, Richard, Esq.
Title Director
Tillery-Rothfeder, Stephanie, Esq.
Title Director
Johnson, Edrene, Esq.
Title Executive Director
Powell-Boudreaux, Leslie, Esq.
Title Director
Bender, Curt
Title Director
Davis, Mark
Title Director
Avila, Kathryn
Title Director
Lanier, Kathleen
231 Carter Road
Quincy, FL 32351
Quincy, FL 32351
Title Director
Ozarowski, Magie
2023 Owenby Dr
Tallahassee, FL 32308
Tallahassee, FL 32308
Title Director
Smith, Phil, Esq.
2631 Sarawood Lane
Tallahassee, FL 32309
Tallahassee, FL 32309
Title Director
Gray, Barry
303-B Lovejoy Road
Ft. Walton Beach, FL 32548
Ft. Walton Beach, FL 32548
Title Director
Hill, Oliver, Sr.
3359 Woodbriar Ln
Tallahassee, FL 32303
Tallahassee, FL 32303
Title Director
Whitehead, L. Yvonne
9114 Miccosukee Road
Tallahassee, FL 32309
Tallahassee, FL 32309
Title Director
Thompson, Daniel H, Esq.
313 N. Monroe St, Ste 301
Tallahassee, FL 32301
Tallahassee, FL 32301
Title Director
Mitchell, Skip
2002 Marquesas Lane
Pensacola, FL 32506
Pensacola, FL 32506
Title Director
Johnson, Michael
3951 34th Street
Apt 5307
St. Petersburg, FL 33711
Apt 5307
St. Petersburg, FL 33711
Title President, Director
Ito, Jamie, Esq.
411 Wilson Avenue
Tallahassee, FL 32303
Tallahassee, FL 32303
Title Director
Fullmore, Towanna
3507 Estates Road
Tallahassee, FL 32305
Tallahassee, FL 32305
Title Director
Gabriel, Elizabeth
900 Bates Dr
#30
Tallahassee, FL 32301
#30
Tallahassee, FL 32301
Title Director
Youtz, Nicholas, Esq.
6757 US Hwy 98 Syte 102
Santa Rosa Beach, FL 32459
Santa Rosa Beach, FL 32459
Title VP, Director
Grimes, David, Esq.
PO Box 876
Tallahassee, FL 32302
Tallahassee, FL 32302
Title Director
Holley, Lorena, Esq.
227 South Adams Street
Tallahassee, FL 32301
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
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
Pensacola, FL 32502
Title Director
Johnson, Edrene, Esq.
301 S Monroe St
Suite 401
Tallahassee, FL 32301
Suite 401
Tallahassee, FL 32301
Title Executive Director
Powell-Boudreaux, Leslie, Esq.
2119 DELTA BOULEVARD
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Title Director
Bender, Curt
5403 Sombra Del Lago Dr
Tallahassee, FL 32303
Tallahassee, FL 32303
Title Director
Davis, Mark
1414 County Hwy 283S
Suite B
Santa Rosa Beach, FL 32459
Suite B
Santa Rosa Beach, FL 32459
Title Director
Avila, Kathryn
316 Baylen St.
Ste. 600
Pensacola, FL 32502
Ste. 600
Pensacola, FL 32502
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 01/20/2023 |
2024 | 01/08/2024 |
Document Images