Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FORWARD MARCH, INC.
Filing Information
N12000006414
80-0831327
06/29/2012
FL
INACTIVE
VOLUNTARY DISS W/ NOTICE
05/28/2019
NONE
Principal Address
Changed: 12/26/2012
4009 MOULTRIE FORESIDE BLVD ST
ST AUGUSTINE, FL 32086
ST AUGUSTINE, FL 32086
Changed: 12/26/2012
Mailing Address
Changed: 01/20/2017
4009 MOULTRIE FORESIDE BLVD ST
ST AUGUSTINE, FL 32086
ST AUGUSTINE, FL 32086
Changed: 01/20/2017
Registered Agent Name & Address
WIECKING, CHARLES M, JR
Name Changed: 12/29/2014
Address Changed: 12/29/2014
1453 CORUNNA STREET
ST AUGUSTINE, FL 32080
ST AUGUSTINE, FL 32080
Name Changed: 12/29/2014
Address Changed: 12/29/2014
Officer/Director Detail
Name & Address
Title PD
BIRCHALL, RONALD E
Title STD
BIRCHALL, NANCY C
Title Director
Cowan, Cary, Mr.
Title Director
Day, Thomas, Mr.
Title Director
Glenos, Karen, Mrs.
Title Director
Pellicer, Leonard, Dr.
Title Director
Quinn, Ray, SGM
Title Director
Sullivan, Daniel, Mr.
Title Director
McNees, Barbara, Mrs.
Title Director
McNees, William, Mr.
Title Director
Moorhouse, Leigh, Mrs.
Title Director
Sullivan, Helene, Mrs.
Title Director
Keller, Brian, Mr.
Title Director
Cargilo, Jim
Title Director
Cargilo, Gayle
Title Director
Cowan, Judi
Title Director
Matthews, Carol
Title Director
O’Donnell, Michael
Title Director
O’Donnell, Kimberly
Title PD
BIRCHALL, RONALD E
4009 MOULTRIE FORESIDE BLVD
ST AUGUSTINE, FL 32086
ST AUGUSTINE, FL 32086
Title STD
BIRCHALL, NANCY C
4009 MOULTRIE FORESIDE BLVD
ST AUGUSTINE, FL 32086
ST AUGUSTINE, FL 32086
Title Director
Cowan, Cary, Mr.
136 Malaga Street
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Director
Day, Thomas, Mr.
19 Saragossa Street
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Director
Glenos, Karen, Mrs.
107 Inlet Drive
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
Pellicer, Leonard, Dr.
31 Spanish Street
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Director
Quinn, Ray, SGM
1097 Winterhawk Drive
St. Augustine, FL 32086
St. Augustine, FL 32086
Title Director
Sullivan, Daniel, Mr.
60 Water Street
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
McNees, Barbara, Mrs.
35213 Harbour Vista Circle
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
McNees, William, Mr.
35213 Harbour Vista Circle
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
Moorhouse, Leigh, Mrs.
406 Royal Turn Road South
Ponte Vedra, FL 32082
Ponte Vedra, FL 32082
Title Director
Sullivan, Helene, Mrs.
60 Water Street
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Director
Keller, Brian, Mr.
7990 A1A South
205
St. Augustine, FL 32080
205
St. Augustine, FL 32080
Title Director
Cargilo, Jim
72 Village Del Prado Circle
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
Cargilo, Gayle
72 Village Prado Circle
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
Cowan, Judi
3873 Hickory Lane
St. Augustine, FL 32086
St. Augustine, FL 32086
Title Director
Matthews, Carol
1308 Povis Road
St. Augustine, FL 32095
St. Augustine, FL 32095
Title Director
O’Donnell, Michael
53 Portada Drive
St. Augustine, FL 32095
St. Augustine, FL 32095
Title Director
O’Donnell, Kimberly
53 Portada Drive
St. Augustine, FL 32095
St. Augustine, FL 32095
Annual Reports
Report Year | Filed Date |
2017 | 01/20/2017 |
2018 | 03/26/2018 |
2019 | 02/07/2019 |
Document Images