Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FRIENDS OF LINCOLNVILLE, INC.
Filing Information
N02000002449
03-0487824
04/03/2002
FL
ACTIVE
NAME CHANGE AMENDMENT
08/23/2012
NONE
Principal Address
Changed: 03/14/2016
102 M L KING AVENUE
ST. AUGUSTINE, FL 32084
ST. AUGUSTINE, FL 32084
Changed: 03/14/2016
Mailing Address
Changed: 03/14/2016
102 M L KING AVENUE
ST. AUGUSTINE, FL 32084
ST. AUGUSTINE, FL 32084
Changed: 03/14/2016
Registered Agent Name & Address
PHILLIPS, FLOYD
Name Changed: 03/14/2016
Address Changed: 02/22/2017
259 PINTORESCO DR
ST. AUGUSTINE, FL 32095
ST. AUGUSTINE, FL 32095
Name Changed: 03/14/2016
Address Changed: 02/22/2017
Officer/Director Detail
Name & Address
Title President, Director
PHILLIPS, FLOYD
Title Director, Treasurer
Stroman , Mary
Title Director
Parks, Sandra A
Title Director
Seraphin , Judith
Title Director, VP
Darden , Loren
Title Director
McClain, Kenneth
Title Director
Bailey, Ronald
Title Director
Preston, Cynthia
Title Ms.
Vicki , Pepper
Title Director
Monteiro-Tribble, Velma
Title Director, Secretary
Swann, Jean
Title Director
Morais, Melinda
Title Director
Beasley, James, Phd
Title Director
Briscoe, Kevin M.
Title President, Director
PHILLIPS, FLOYD
259 PINTORESCO DR
ST. AUGUSTINE, FL 32095
ST. AUGUSTINE, FL 32095
Title Director, Treasurer
Stroman , Mary
882 W 3rd Street
ST. AUGUSTINE, FL 32084
ST. AUGUSTINE, FL 32084
Title Director
Parks, Sandra A
159 Marine Street
#303
St. Augustine, FL 32084
#303
St. Augustine, FL 32084
Title Director
Seraphin , Judith
255 Holland Drive
St. Augustine, FL 32095
St. Augustine, FL 32095
Title Director, VP
Darden , Loren
787 Wild Cypress Circle
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Title Director
McClain, Kenneth
PO Box 912
Hastings, FL 32145
Hastings, FL 32145
Title Director
Bailey, Ronald
361 Ussery Rd
Clarksville, TN 37043
Clarksville, TN 37043
Title Director
Preston, Cynthia
5 Rivertown Road
Palm Coast, FL 32164
Palm Coast, FL 32164
Title Ms.
Vicki , Pepper
31215 Harbour Circle Street
St. Augustine, FL 32040
St. Augustine, FL 32040
Title Director
Monteiro-Tribble, Velma
4119 Paloma Point Court
Jacksonville, FL 32217
Jacksonville, FL 32217
Title Director, Secretary
Swann, Jean
1205 Eastwood Court
St. Augustine, FL 32086
St. Augustine, FL 32086
Title Director
Morais, Melinda
67 Wellshire Lane
Palm Coast, FL 32164
Palm Coast, FL 32164
Title Director
Beasley, James, Phd
156 Sapelo Place
St. Johns, FL 32259
St. Johns, FL 32259
Title Director
Briscoe, Kevin M.
276 Manor Lane
St. Johns, FL 32259
St. Johns, FL 32259
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 07/12/2023 |
2024 | 03/12/2024 |
Document Images