Detail by Entity Name

Florida Not For Profit Corporation

UNITED WAY OF SUWANNEE VALLEY, INC.

Filing Information
715398 59-1262354 10/09/1968 FL ACTIVE REINSTATEMENT 10/02/2023
Principal Address
871 SW State Road 47
LAKE CITY, FL 32025-0433

Changed: 01/25/2016
Mailing Address
871 SW State Road 47
LAKE CITY, FL 32025-4033

Changed: 01/25/2016
Registered Agent Name & Address BURNS, JOHN W, III
234 SW MAIN BLVD.
LAKE CITY, FL 32025

Name Changed: 10/02/2023

Address Changed: 12/14/2016
Officer/Director Detail Name & Address

Title Hamilton County Campaign Chair

Fenneman, DOn
871 SW State Road 47
LAKE CITY, FL 32025-0433

Title Asst. Treasurer

SImpson, Lori
871 SW State Road 47
LAKE CITY, FL 32025-0433

Title Director

Cochran, Pam
871 SW State Road 47
LAKE CITY, FL 32025-4033

Title Director

Morgan, Shayne
871 SW State Road 47
LAKE CITY, FL 32025-4033

Title Director

Cothran, Cecilia
871 SW State Road 47
Lake City, FL 32025

Title President

Cowan, Charlie
871 SW State Road 47
LAKE CITY, FL 32025-0433

Title Past President

Robinson, Kecia
871 SW State Road 47
LAKE CITY, FL 32025-0433

Title Director

Doonan, Barbara
871 SW State Road 47
LAKE CITY, FL 32025-0433

Title CEO

ANCHORS, JENNIFER
871 SW STATE ROAD 47
LAKE CITY, FL 32025-0433

Title Director

Kuykendall, Blake
871 SW State Road 47
Lake City, FL 32025

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 10/02/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
10/02/2023 -- REINSTATEMENT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
11/02/2018 -- Amendment View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- Reg. Agent Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
06/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/09/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
07/12/1995 -- ANNUAL REPORT View image in PDF format