Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DOWNTOWN ECUMENICAL SERVICES COUNCIL, INC.

Filing Information
768247 59-2437003 04/29/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/08/2021 NONE
Principal Address
215 NORTH OCEAN STREET
JACKSONVILLE, FL 32202

Changed: 05/05/2017
Mailing Address
215 NORTH OCEAN STREET
JACKSONVILLE, FL 32202

Changed: 04/16/2015
Registered Agent Name & Address CLARK, DAVID
215 NORTH OCEAN ST
JACKSONVILLE, FL 32202

Name Changed: 08/14/2019

Address Changed: 08/14/2019
Officer/Director Detail Name & Address

Title TREASURER, DIRECTOR

CARRAHER, TRISTA
5383 WELLER AVE
JACKSONVILLE, FL 32211

Title Director

Buckley, Chris
3677 BALLESTRO DR S
JACKSONVILLE, FL 32257

Title Director

Hendrick, Tim
2900 HARTLEY RD
JACKSONVILLE, FL 32257

Title Chairman

Moulton, Claude
235 W 5th STREET
JACKSONVILLE, FL 32206

Title Director

PRIER, PAMELA
10990 HICKORY TRACE LN
JACKSONVILLE, FL 32256

Title Executive Director

Clark, David
215 N Ocean St
JACKSONVILLE, FL 32202

Title Director, VC

PIERSON, DEBBIE
1421 WINDSOR PLACE
JACKSONVILLE, FL 32205

Title Director

ROZIERS, LARRY
2034 KNOTTY PINE CT
JACKSONVILLE, FL 32246

Title Director

BELLAMY, GABRIELLE
7133 HOLIDAY RD NORTH
JACKSONVILLE, FL 32216

Title Director

FULLER, VON
225 NORTH PEARL ST
JACKSONVILLE, FL 32202

Title Director, Secretary

JAMES, JESSE
5375 ORTEGA FARMS BLVD
UNIT 510
JACKSONVILLE, FL 32210

Title Director

LANE, LAURA
452 W 69TH STREET
JACKSONVILLE, FL 32208

Title Director

HART, LANETTE
1103 WILD AZALEA DR
JACKSONVILLE, FL 32221

Title Director

BARZLER, ROBERT
4071 LONDON ROAD
JACKSONVILLE, FL 32207

Title Director

SENIOR, JUANITA
2823 MARS AVE
JACKSONVILLE, FL 32206

Annual Reports
Report YearFiled Date
2023 01/27/2023
2024 01/23/2024
2024 06/04/2024

Document Images
06/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- Amended and Restated Articles View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- Reg. Agent Change View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
05/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
05/10/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format