Detail by Entity Name

Florida Not For Profit Corporation

UNITED WAY OF NORTHEAST FLORIDA, INC.

Filing Information
708312 59-0637825 12/29/1964 03/03/1924 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/09/2018 NONE
Principal Address
40 East Adams Street
SUITE 310
JACKSONVILLE, FL 32202

Changed: 08/14/2023
Mailing Address
40 East Adams Street
SUITE 310
JACKSONVILLE, FL 32202

Changed: 08/11/2023
Registered Agent Name & Address Patz, Melanie, President and CEO
40 East Adams Street
Suite 310
JACKSONVILLE, FL 32202

Name Changed: 03/06/2024

Address Changed: 08/14/2023
Officer/Director Detail Name & Address

Title Director

Peverley, Ned
244 North Wind Court
Ponte Vedra Beach, FL 32082

Title Director, Chairman

Palmer, Lisa
One Independent Drive
Suite 114
Jacksonville, FL 32202

Title Director

Ley, Sara
1328 Nicholson Road
Jacksonville, FL 32207

Title Director

Larsen, Kirk
601 Riverside Avenue
Jacksonville, FL 32204

Title Director

Montana, Greg
40 East Adams Street
SUITE 310
JACKSONVILLE, FL 32202

Title Director

Syed, Sabeen Perwaiz
40 East Adams Street, Suite 310
JACKSONVILLE, FL 32202

Title Director

Evans, Brian
40 East Adams Street, Suite 310
JACKSONVILLE, FL 32202

Title Director

jamison, Rudy, Jr.
40 East Adams Street, Suite 310
JACKSONVILLE, FL 32202

Title Director

Greene, Diana
40 East Adams Street
SUITE 310
JACKSONVILLE, FL 32202

Title Director

Lee, Phillip
4800 Deerwood Campus Pkwy DCI-8
Jacksonville, FL 32246

Title Director

Delgado, Jerry
501 Riverside Avenue
Suite 500
Jacksonville, FL 32202

Title Director

Keenan, Patty
6805 Southpoint Parkway
Jacksonville, FL 32216

Title Director

Sorfleet, Diana
500 Water Street
15th Floor
Jacksonville, FL 32202

Title Director

Wallace, Aundra
3 Independent Drive
Jacksonville, FL 32202

Title Director

Zuino, Matt
841 Prudential Drive
Jacksonville, FL 32207

Title President and CEO

Patz, Melanie
40 East Adams Street, Suite 310
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 08/14/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
08/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
08/09/2018 -- Amended and Restated Articles View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
10/07/2014 -- REINSTATEMENT View image in PDF format
07/01/2013 -- Amended and Restated Articles View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format