Detail by Entity Name

Florida Not For Profit Corporation

UNITED WAY OF ST. JOHNS COUNTY, INC.

Filing Information
712913 59-6018986 06/09/1967 FL ACTIVE NAME CHANGE AMENDMENT 06/01/1990 NONE
Principal Address
117 BRIDGE ST
ST. AUGUSTINE, FL 32084

Changed: 05/01/1995
Mailing Address
PO BOX 1007
ST. AUGUSTINE, FL 32085

Changed: 03/12/2018
Registered Agent Name & Address LEMAIRE, MARK
117 BRIDGE ST
ST. AUGUSTINE, FL 32084

Name Changed: 12/19/2022

Address Changed: 04/22/2019
Officer/Director Detail Name & Address

Title Director

Keith, Brittany
PO Box 1007
St. Augustine, FL 32085

Title Director

Hill, Steve
PO Box 1007
St. Augustine, FL 32085

Title VC

Williams, Dick
PO Box 1007
St. Augustine, FL 32085

Title Director

Ponder-Stansel, Susan
PO Box 1007
St. Augustine, FL 32085

Title Director

Andrews, Joy
PO Box 1007
St. Augustine, FL 32085

Title Director, VC

Brandel, Lori
PO Box 1007
St. Augustine, FL 32085

Title Chairman

Pickens, Joe
PO Box 1007
St. Augustine, FL 32085

Title Director

Crum, Bobby
PO Box 1007
St Augustine, FL 32085

Title Director

Evans, Gilbert
PO Box 1007
St Augustine, FL 32085

Title Director

Owen, Jay
PO Box 1007
St Augustine, FL 32085

Title Director

Reynolds, Matt
PO Box 1007
St Augustine, FL 32085

Title VC

Preston, Cynthia Williams
PO Box 1007
St Augustine, FL 32085

Title Director

DeVooght, Carlton
PO Box 1007
St Augustine, FL 32085

Title Treasurer

Fogle, Delinda
PO Box 1007
St Augustine, FL 32085

Title Director

Rickelman, Barry
PO Box 1007
St Augustine, FL 32085

Title Director

Urbanek, Jon
PO Box 1007
St Augustine, FL 32085

Title Secretary

LeMaire, Mark
PO Box 1007
St Augustine, FL 32085

Title Director

Slough, Beverly
PO Box 1007
St Augustine, FL 32085

Title Director

Saviak, Carol
PO Box 1007
St Augustine, FL 32085

Title Treasurer

Haven, Suzanne
PO Box 1007
St Augustine, FL 32085

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/28/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
12/19/2022 -- Reg. Agent Change View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
10/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format