Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FIVE S.T.A.R. VETERANS CENTER, INC.
Filing Information
N11000008967
45-3545974
09/21/2011
09/19/2011
FL
ACTIVE
NAME CHANGE AMENDMENT
04/29/2013
NONE
Principal Address
Changed: 02/07/2012
40 ACME STREET
JACKSONVILLE, FL 32211
JACKSONVILLE, FL 32211
Changed: 02/07/2012
Mailing Address
Changed: 02/07/2012
40 ACME STREET
JACKSONVILLE, FL 32211
JACKSONVILLE, FL 32211
Changed: 02/07/2012
Registered Agent Name & Address
Webb, Jack, Esq.
Name Changed: 01/03/2022
Address Changed: 01/17/2018
40 ACME STREET
JACKSONVILLE, FL 32211
JACKSONVILLE, FL 32211
Name Changed: 01/03/2022
Address Changed: 01/17/2018
Officer/Director Detail
Name & Address
Title President
Hightower, Michael
Title CEO
Loving, Francis L, Col.
Title Director
Webb, Jack
Title Treasurer
BEAN, DANIEL
Title DIRECTOR
KISZ, ESQ, ANDREW
Title Director
Pass, Peret
Title Director
Abramowitz, David
Title Secretary
Beard, William Gary
Title Director
Deno Hicks
Title Director
Pugh, Helena
Title Director
Martin, Medardo, Esq.
Title Director
QUINJONES, Jaime
Title Director
Smith, Spencer, Col. (Ret)
Title Administrative Director
Loving, Suzanne M
Title Director
Keener, Chipper B
Title VP
Atter, Michael A, Esq.
Title President
Hightower, Michael
2662 Beauclerc Rd
Jacksonville, FL 32257
Jacksonville, FL 32257
Title CEO
Loving, Francis L, Col.
4619 Harbour North Court
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Director
Webb, Jack
40 Acme St
Jacksonville, FL 32211
Jacksonville, FL 32211
Title Treasurer
BEAN, DANIEL
Abel Bean Law P.A.
50 North Laura Street, Suite
Suite 2500
JACKSONVILLE, FL 32225
50 North Laura Street, Suite
Suite 2500
JACKSONVILLE, FL 32225
Title DIRECTOR
KISZ, ESQ, ANDREW
10636 MULRANEY GLEN CT
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title Director
Pass, Peret
9700 Philips Hwy
Suite 104
Jacksonville, FL 32256
Suite 104
Jacksonville, FL 32256
Title Director
Abramowitz, David
3710 Crossview Drive
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Secretary
Beard, William Gary
12578 Highview Drive
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Director
Deno Hicks
1353 Highview Drive
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Director
Pugh, Helena
40 ACME STREET
JACKSONVILLE, FL 32211
JACKSONVILLE, FL 32211
Title Director
Martin, Medardo, Esq.
40 ACME STREET
JACKSONVILLE, FL 32211
JACKSONVILLE, FL 32211
Title Director
QUINJONES, Jaime
40 ACME STREET
JACKSONVILLE, FL 32211
JACKSONVILLE, FL 32211
Title Director
Smith, Spencer, Col. (Ret)
40 ACME STREET
JACKSONVILLE, FL 32211
JACKSONVILLE, FL 32211
Title Administrative Director
Loving, Suzanne M
4619 Harbour North Court
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Director
Keener, Chipper B
1014 Penman Road
Jacksonville, FL 32250
Jacksonville, FL 32250
Title VP
Atter, Michael A, Esq.
100 N. Laura St.
Suite 702
Jacksonville, FL 32202
Suite 702
Jacksonville, FL 32202
Annual Reports
Report Year | Filed Date |
2022 | 01/03/2022 |
2023 | 01/03/2023 |
2024 | 01/03/2024 |
Document Images