Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ARC NORTH FLORIDA, INC.

Filing Information
755964 59-2064304 01/20/1981 FL ACTIVE AMENDMENT AND NAME CHANGE 07/11/2011 NONE
Principal Address
511 GOLDKIST BLVD SW
LIVE OAK, FL 32064

Changed: 03/13/2008
Mailing Address
511 GOLDKIST BLVD SW
LIVE OAK, FL 32064

Changed: 03/13/2008
Registered Agent Name & Address The Arc North Florida, Inc.
511 GOLDKIST BLVD SW
LIVE OAK, FL 32064

Name Changed: 09/29/2015

Address Changed: 03/13/2008
Officer/Director Detail Name & Address

Title ED

Standridge, Beverly
511 GOLDKIST BLVD, SW
LIVE OAK, FL 32064

Title Director

CLARK, JEANNETTE
14001 SR 51
LIVE OAK, FL 32060

Title Director

GODWIN, GREG
207 NE 1ST ST, RM 106
JASPER, FL 32052

Title VP

Barber, Joel
14328 Leon Dopson Rd
Sanderson, FL 32087

Title Director

Spencer, Henry
PO Box 127
Jasper, FL 32052

Title Secretary

Bricker, Adam
9389 CR 136
Live Oak, FL 32060

Title Treasurer

Moor, Christine
152 NW Silverleaf Lane
Lake City, FL 32055

Title President

Gamble, Ricky
12314 Bass Road
Live Oak, FL 32060

Title Director

Grantham, Jacob
8632 137th Road
Live Oak, FL 32060

Title Director

Campbell, Michael
16791 198th St.
McAlpin, FL 32062

Title Director

Kinsey, Jennifer
302 Pine Ave SW
Live Oak, FL 32064

Title Director

Brown, Clara
8575 CR 136A
Live Oak, FL 32060

Title Director

Corn, Thomas
9556 Black Jack Road
Macclenny, FL 32063

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 04/05/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
09/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
07/11/2011 -- Amendment and Name Change View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
05/23/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format