Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TURN 2 FOUNDATION, INC.

Filing Information
N96000006209 34-1847687 12/04/1996 FL ACTIVE
Principal Address
6050 OAK TREE BLVD
SUITE 500
INDEPENDENCE, OH 44131

Changed: 01/05/2023
Mailing Address
C/O KIM WILSON
6050 OAK TREE BLVD
SUITE 500
INDEPENDENCE, OH 44131

Changed: 01/05/2023
Registered Agent Name & Address KOCH, JONATHAN
1304 S. MILLER ROAD
VALRICO, FL 33594

Name Changed: 01/05/2023

Address Changed: 01/05/2023
Officer/Director Detail Name & Address

Title Chairman, Director

JETER, DEREK
P.O. BOX 1136
HEWITT, NJ 07421

Title VC, Director

JETER, S. CHARLES
P.O. BOX 1136
HEWITT, NJ 07421

Title Treasurer, Director

JETER, DOROTHY
P.O. BOX 1136
HEWITT, NJ 07421

Title President, Secretary, Director

JETER, SHARLEE
1202 LEXINGTON AVENUE
SUITE 222
NEW YORK, NY 10028

Title Director

NNEKA, FRYE
14623 HAWLEY LANE
UPPER MARLBORO, MD 20774

Title Director

WILLIAMS, GERALD
17011 CANDELIDA DE AVILA
TAMPA, FL 33613

Title VP

PEREZ, HANNAH
1202 LEXINGTON AVENUE
SUITE 222
NEW YORK, NY 10028

Title Director

Jeter, Hannah
P.O.BOX 1136
HEWITT, NJ 07421

Title Director

Barr, Kimberly
P.O. BOX 1136
HEWITT, NJ 07421

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 01/05/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
12/31/2008 -- Reg. Agent Change View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
08/20/1997 -- ANNUAL REPORT View image in PDF format
12/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format