Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FANNIE E. TAYLOR HOME FOR THE AGED-TAYLOR MANOR INC.

Filing Information
N13104 59-2777638 01/22/1986 FL ACTIVE NAME CHANGE AMENDMENT 08/26/2021 NONE
Principal Address
6605 CHESTER AVE.
JACKSONVILLE, FL 32217

Changed: 04/26/2010
Mailing Address
6601 CHESTER AVE.
JACKSONVILLE, FL 32217

Changed: 04/26/2010
Registered Agent Name & Address Hoeckelberg, Deborah
6601 CHESTER AVE.
JACKSONVILLE, FL 32217

Name Changed: 03/24/2016

Address Changed: 05/14/2007
Officer/Director Detail Name & Address

Title P

BARBER, JOHN W, JR
2900 State Road 13
Jacksonville, FL 32259

Title Secretary/Treasurer

HOECKELBERG, DEBORAH
4950 MOTOR YACHT DRIVE
JACKSONVILLE, FL 32225

Title VP

Chamberlain, Brett
1335 Ivyhedge Ave
St. Augustine, FL 32092

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/22/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
08/26/2021 -- Name Change View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
10/16/2017 -- Amendment and Name Change View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- Amendment View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format