Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNIVERSITY OF FLORIDA LEADERSHIP AND EDUCATION FOUNDATION, INC.

Filing Information
N47055 59-3104978 01/29/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/26/2009 NONE
Principal Address
1008 MCCARTY HALL
PO Box 110180
GAINESVILLE, FL 32611-0180

Changed: 04/22/2015
Mailing Address
PO BOX 110180
GAINESVILLE, FL 32611-0180

Changed: 03/10/1997
Registered Agent Name & Address JOYCE, DR JOSEPH C
1008 MCCARTY HALL
PO Box 110180
GAINESVILLE, FL 32611

Name Changed: 03/10/1997

Address Changed: 04/22/2015
Officer/Director Detail Name & Address

Title Secretary/Treasurer

Sims, Staci B
PO Box 147030
Gainesville, FL 32601

Title Executive Director

Joyce, Joseph, Dr.
P O Box 110180
Gainesville, FL 32611

Title Board Member

Dain, Jonathan, Mr.
2311 Mowry Rd., Bldg 78
PO Box 110750
Gainesville, FL 32611

Title VP

Brown, Reggie, Mr.
8739 SE 64th Place
Gainesville, FL 32641

Title Board Member

Turner, R. Elaine, Dr.
PO Box 110270
Gainesville, FL 32611

Title Board Member

Myers, Brian, Dr.
PO Box 110540
Gainesville, FL 32611

Title Board Member

BASORE, MICHAEL, MR.
8994 WENDY LANE WEST
WEST PALM BEACH, FL 33411

Title President

Joyner, Michael, Mr.
800 Trafalgar Court, Ste 200
Maitland, FL 32751

Title Board Member

Straughn, Kyle
3931 NE CR 234
Gainesville, FL 32641

Title Board Member

Johnson, Andra, Dr.
1020 McCarty Hall D
PO Box 110210
Gainesville, FL 32611

Title Board Member

Curts, Michele, Ms.
PO Box 147030
Gainesville, FL 32641

Title Board Member

Villanueva, Caroline, Ms.
1 North Clematis Street
Suite 200
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 03/29/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- Amended and Restated Articles View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
12/14/2006 -- Amended and Restated Articles View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
06/24/1998 -- Amendment and Name Change View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
06/26/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format