Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE TOWERS OF JACKSONVILLE, INC.

Filing Information
716111 59-1392216 02/25/1969 FL ACTIVE REINSTATEMENT 09/26/2022
Principal Address
1400 LEBARON AVE
JACKSONVILLE, FL 32207

Changed: 04/25/2006
Mailing Address
PO Box 56255
JACKSONVILLE, FL 32241

Changed: 02/18/2021
Registered Agent Name & Address Howell, Susan
5328 Heronview Drive
Jacksonville, FL 32257

Name Changed: 09/26/2022

Address Changed: 09/26/2022
Officer/Director Detail Name & Address

Title Director

SOLANKA, HEATHER
3120 HOLLOW TREE COURT
JACKSONVILLE, FL 32216

Title Director

Mitchell, John A, III
4444 Catheys Club Lane
Jacksonville, FL 32224

Title Director

Gandy, Jim
3309 Heathcliff Lane
Jacksonville, FL 32257

Title Director

Kermitz, Robert
4343 Ballinger Drive
Jacksonville, FL 32257

Title Director

Chinn, Sam, Rev
4033 Dover Road
Jacksonville, FL 32207

Title President

Howell, Susan
5328 Heronview Drive
Jacksonville, FL 32257

Title Secretary

Lee, Nee Cee
7609 Tara Lane
Jacksonville, FL 32216

Title Director

Stallard, W. Dan
200 Stony Ford Drive
Ponte Vedra, FL 32081

Title Director

Badgett, Kathy
4334 Ballinger Driver
Jacksonville, FL 32256

Title VP

Ware, William E
1326 Lakewood Road
Jacksonville, FL 32207

Title Treasurer

Allen, Tommie
1249 Alderman Road E
Jacksonville, FL 32211

Title Director

Galloglly, Loren
4111 Paloma Point Court
Jacksonville, FL 32217

Title Director

Price, Steven
9645 Whittington Drive
Jacksonville, FL 32257

Title Director

Larkin, Amy
1204 Monticello Road
Jackosnville, FL 32207

Title Director

Larkin, Jep
1204 Monticello Road
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 09/26/2022
2023 05/18/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
05/18/2023 -- ANNUAL REPORT View image in PDF format
09/26/2022 -- REINSTATEMENT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
12/19/2005 -- Name Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format