Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VISION IS PRICELESS COUNCIL, INC.

Filing Information
N96000003595 59-3386495 07/03/1996 FL ACTIVE
Principal Address
4615 PHILIPS HWY SUITE 100A
Jacksonville, FL 32207

Changed: 03/30/2020
Mailing Address
4615 PHILIPS HWY SUITE 100A
Jacksonville, FL 32207

Changed: 03/30/2020
Registered Agent Name & Address BUEKER, JAMI G
4615 PHILIPS HWY SUITE 100A
Jacksonville, FL 32207

Name Changed: 10/06/2016

Address Changed: 03/30/2020
Officer/Director Detail Name & Address

Title Board Member

Levenson, Jeffrey H, Dr.
751 Oak Street
Suite 200
Jacksonville, FL 32204

Title Chairman Elect

Schwam, M.D, Brian L., Dr.
7500 Centurion Pkwy
Suite 100
Jacksonville, FL 32256

Title Board Member

Witt, Jr., Edward E.
P.O. Box 1799
Jacksonville, FL 32201

Title Immediate Past Chairman

Hasan, S. Akbar, Dr.
11512 Lake Mead Avenue,
Suite 534
Jacksonville, FL 32256

Title Executive Director

Bueker, Jami GAFF
4615 PHILIPS HWY SUITE 100A
Jacksonville, FL 32207

Title Non-Voting Director until 7-2024

VERDUCCI, ADAM
4190 Belfort Rd., Ste 305
JACKSONVILLE, FL 32216

Title Board Member

TREADWAY, JOSH
2263 Clovelly Lane
ST AUGUSTINE, FL 32092

Title Non-voting Director until 7-2024

Monahan, Susan, OD, FAAO
408 Ponte Vedra Blvd
Ponte Vedra Beach, FL 32082

Title Medical Director, Non-voting Director until 7-2024

Unkrich, Kelly, Dr.
807 Children’s Way
Jacksonville, FL 32207

Title Board Member

Black, Chris
6018 Bowdendale Ave
Suite 546
Jacksonville, FL 32216

Title Board Member

SCOTT, MEGAN N, Dr.
151 Sawgrass Corners Dr, Suite 208
Ponte Vedra Beach, FL 32082

Title Chairman

RILEY, PATRICK
7865 Collins Grove Road
Jacksonville, FL 32256

Title Treasurer

Kirk, James Tyler
3898 JEAN ST
JACKSONVILLE, FL 32205

Title Board Member

Lamell, Patricia
3650 Holly Grove Avenue
Jacksonville, FL 32217

Title Board Member

Williams, Vontrece
25 N Market Street
Jacksonville, FL 32202

Title Board Member

Duss, Dawn, Dr.
245 RIVERSIDE AVE
JACKSONVILLE, FL 32202

Title Secretary

Edmonston, Sabrie
800 Prudential Dr
Jacksonville, FL 32207

Title Board Member

Brown, Jeffrey, Dr.
100 W Bay St
Jacksonville, FL 32202

Title Board Member

David, McInnes, Dr.
2627 Riverside Avenue
Jacksonville, FL 32204

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/24/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
10/06/2016 -- Reg. Agent Change View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
07/03/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format