Detail by Entity Name

Florida Not For Profit Corporation

GAINESVILLE CHARITABLE FOUNDATION, INC.

Filing Information
758605 59-2123620 06/03/1981 FL ACTIVE REINSTATEMENT 05/29/2011
Principal Address
711 NW 23TH AVE
SUITE 1
GAINESVILLE, FL 32609

Changed: 01/18/2000
Mailing Address
P.O. BOX 14042
GAINESVILLE, FL 32604

Changed: 04/17/2007
Registered Agent Name & Address MURPHEY, MILLEDGE
711 NW 23TH AVE
SUITE 1
GAINESVILLE, FL 32609

Name Changed: 02/21/2015

Address Changed: 02/21/2015
Officer/Director Detail Name & Address

Title S

MURPHEY, MILLEDGE
1815 NW 7 PL
GAINESVILLE, FL 32603

Title T

JONES, EDWARD C, Jr.
4533 NE 77TH AVE.
GAINESVILLE, FL 32605

Title Director

FAGERBERG, SEIGFRED, Dr.
PO BOX 216
Micanopy, FL 32667

Title Director

Ogles, Ogles M.
510 SW 34 ST Apt 10
Gainesville, FL 32607

Title VP

Williams, Jimmy
5047 SW 9th LN
Gainesville, FL 32607

Title President

Bourg, Robin
4517 NE 77 Ave
Gainesville, FL 32609

Title Director

Goodnight, C. Richard
6018 NW 33rd Terr
Gainesville, FL 32653

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 02/05/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
02/05/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
03/17/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/17/2013 -- ANNUAL REPORT View image in PDF format
02/18/2012 -- ANNUAL REPORT View image in PDF format
05/29/2011 -- REINSTATEMENT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- Name Change View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- Amendment View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format