Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NASSAU COUNTY MENTAL HEALTH, ALCOHOLISM AND DRUG ABUSE COUNCIL, INC.

Filing Information
N14695 59-3029469 04/21/1986 FL ACTIVE REINSTATEMENT 01/17/1992
Principal Address
463142 SR 200
YULEE, FL 32097

Changed: 02/27/2008
Mailing Address
463142 SR 200
YULEE, FL 32097

Changed: 02/27/2008
Registered Agent Name & Address PAGEL, LAUREEN
463142 SR 200
YULEE, FL 32097

Name Changed: 10/15/2008

Address Changed: 02/27/2008
Officer/Director Detail Name & Address

Title VPD

Schneider, Damon
323 Osprey Circle
St. Marys, GA 31558

Title PD

McCutchen, Byron
1915 Sunrise Drive
fernandina beach, FL 32034

Title Secretary

Killen, Marsha
70 Oakwood Road
Jacksonville, FL 32250

Title Treasurer

Blackall, Gary
862067 North Hampton Club Way
Fernandina Beach, FL 32034

Title CEO

Pagel, Laureen
3002 Riverside Drive
Fernandina Beach, FL 32034

Title CFO

Mosley, John
11409 Oaklawn Road
Jacksonville, FL 32218

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 07/12/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
10/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
07/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
10/15/2008 -- Reg. Agent Change View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
08/19/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format