Detail by Entity Name

Florida Not For Profit Corporation

UNITED WAY OF NORTH CENTRAL FLORIDA, INC.

Filing Information
707160 59-0808855 04/15/1964 FL ACTIVE NAME CHANGE AMENDMENT 08/16/2006 NONE
Principal Address
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Changed: 03/07/2018
Mailing Address
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Changed: 03/07/2018
Registered Agent Name & Address MILLER, AMBER
6031 NW 1ST PLACE
GAINESVILLE, FL 32607

Name Changed: 09/18/2020

Address Changed: 01/23/2024
Officer/Director Detail Name & Address

Title Board of Directors

Perez-McMillen, Monica
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Chairman

Floyd, Chris
6031 NW 1st Place
GAINESVILLE, FL 32607

Title President & CEO

Miller, Amber
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title VC

Johnson, Gavin
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

McClintic, Andrea
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Power, John
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Vice Chair Elect

Boyd, Barbara
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Beach, Gayla
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Dolder, Jason
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Gunter, Laura
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Homard, Jen
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Lowry, Joe
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Mohler, Matt
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Rabell, Kristen
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Schroeder, Scott
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Van Wagner, Abbie
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Title Board of Directors

Zahn, Paula
6031 NW 1ST PLACE
GAINESVILLE, FL 32607-2025

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 02/01/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
09/18/2020 -- Reg. Agent Change View image in PDF format
09/18/2020 -- Off/Dir Resignation View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
08/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
08/16/2006 -- Name Change View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/14/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format