Detail by Entity Name

Florida Not For Profit Corporation

URBAN JACKSONVILLE, INC.

Filing Information
714162 23-7024899 02/26/1968 FL ACTIVE
Principal Address
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Changed: 04/16/2013
Mailing Address
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Changed: 04/16/2013
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/29/2015

Address Changed: 01/29/2015
Officer/Director Detail Name & Address

Title Chairman

BERG, REBECCA
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Director

RUTLAND, ALFRED W
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Director

WILBURN, SHARON
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title CEO

BARTON, TERESA K
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Director

HARMON, ANDREW
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Director

WEATHERBY, MICHAEL R
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Chairman-Elect

REDMON, GREGORY
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Director

GILBERTO, PASQUALE
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Secretary

GEORGE, WHITNEY, DR.
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title CFO

WILSON, LEE E
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Director

ISLEY, AMBER
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Title Director

KENNEY, KEVIN
4250 LAKESIDE DR
SUITE 300
JACKSONVILLE, FL 32210

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/26/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- Reg. Agent Change View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- ANNUAL REPORT View image in PDF format
07/31/2007 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- ANNUAL REPORT View image in PDF format
06/26/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format