Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA INSTITUTE FOR WORKFORCE INNOVATION, INC.

Filing Information
N12266 59-2596359 11/25/1985 FL ACTIVE NAME CHANGE AMENDMENT 02/28/2000 NONE
Principal Address
635 NW 6th Street
GAINESVILLE, FL 32601

Changed: 03/24/2019
Mailing Address
PO BOX 13522
GAINESVILLE, FL 32604

Changed: 01/13/2015
Registered Agent Name & Address Janoski, Lynn
635 NW 6th Street
GAINESVILLE, FL 32601

Name Changed: 02/27/2017

Address Changed: 03/24/2019
Officer/Director Detail Name & Address

Title Director

Halvosa, Will
635 NW 6th Street
GAINESVILLE, FL 32601

Title EXECUTIVE DIRECTOR.

LESLIE, JONATHAN L
635 NW 6th Street
Gaineville, FL 32601

Title Treasurer

Barker, Andrew
635 NW 6th Street
GAINESVILLE, FL 32601

Title President

Janoski, Lynn
635 NW 6th Street
GAINESVILLE, FL 32601

Title VP

Thorne, Lisa
635 NW 6th Street
GAINESVILLE, FL 32601

Title Secretary

Abraczinskas, Michelle, Phd
635 NW 6th Street
GAINESVILLE, FL 32601

Title Director

Brown, Marquita
635 NW 6th Street
GAINESVILLE, FL 32601

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 03/28/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/24/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
06/01/2005 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
08/02/2002 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- Name Change View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format