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
40 ACME STREET
JACKSONVILLE, FL 32211

Changed: 02/07/2012
Mailing Address
40 ACME STREET
JACKSONVILLE, FL 32211

Changed: 02/07/2012
Registered Agent Name & Address Webb, Jack, Esq.
40 ACME STREET
JACKSONVILLE, FL 32211

Name Changed: 01/03/2022

Address Changed: 01/17/2018
Officer/Director Detail Name & Address

Title President

Hightower, Michael
2662 Beauclerc Rd
Jacksonville, FL 32257

Title CEO

Loving, Francis L, Col.
4619 Harbour North Court
Jacksonville, FL 32225

Title Director

Webb, Jack
40 Acme St
Jacksonville, FL 32211

Title Treasurer

BEAN, DANIEL
Abel Bean Law P.A.
50 North Laura Street, Suite
Suite 2500
JACKSONVILLE, FL 32225

Title DIRECTOR

KISZ, ESQ, ANDREW
10636 MULRANEY GLEN CT
JACKSONVILLE, FL 32256

Title Director

Pass, Peret
9700 Philips Hwy
Suite 104
Jacksonville, FL 32256

Title Director

Abramowitz, David
3710 Crossview Drive
Jacksonville, FL 32224

Title Secretary

Beard, William Gary
12578 Highview Drive
Jacksonville, FL 32225

Title Director

Deno Hicks
1353 Highview Drive
Jacksonville, FL 32225

Title Director

Pugh, Helena
40 ACME STREET
JACKSONVILLE, FL 32211

Title Director

Martin, Medardo, Esq.
40 ACME STREET
JACKSONVILLE, FL 32211

Title Director

QUINJONES, Jaime
40 ACME STREET
JACKSONVILLE, FL 32211

Title Director

Smith, Spencer, Col. (Ret)
40 ACME STREET
JACKSONVILLE, FL 32211

Title Administrative Director

Loving, Suzanne M
4619 Harbour North Court
Jacksonville, FL 32225

Title Director

Keener, Chipper B
1014 Penman Road
Jacksonville, FL 32250

Title VP

Atter, Michael A, Esq.
100 N. Laura St.
Suite 702
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 01/03/2023
2024 01/03/2024