Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RISING LEADERS OF NORTH FLORIDA, INC.

Filing Information
N99000001544 59-3577327 03/12/1999 03/11/1999 FL ACTIVE NAME CHANGE AMENDMENT 05/08/2020 NONE
Principal Address
101 E Town Place
Suite 100
Saint Augustine, FL 32092

Changed: 03/25/2022
Mailing Address
101 E Town Pl
Suite 100
Saint Augustine, FL 32092

Changed: 03/25/2022
Registered Agent Name & Address King, Amber
101 E Town Place
Suite 100
Saint Augustine, FL 32092

Name Changed: 11/29/2017

Address Changed: 03/25/2022
Officer/Director Detail Name & Address

Title Chairman

Matos, Idan
101 E Town Pl
Suite 100
Saint Augustine, FL 32092

Title VC

Trefry, Nicholas
101 E Town Pl
Suite 100
Saint Augustine, FL 32092

Title Director

Willoughby, Jeffrey K
101 E Town Pl
Suite 100
Saint Augustine, FL 32092

Title Secretary

Mark, Maria
101 E Town Pl
Suite 100
Saint Augustine, FL 32092

Title Treasurer

Muldoon, Michael
101 E Town Place
Suite 100
Saint Augustine, FL 32092

Title Other

King, Amber
101 E Town Pl
Suite 100
Saint Augustine, FL 32092

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/28/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- Name Change View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
09/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
06/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2013 -- Amendment View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
09/23/2010 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
12/12/2003 -- REINSTATEMENT View image in PDF format
10/30/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- Domestic Non-Profit View image in PDF format