Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEADERSHIP JACKSONVILLE, INC.

Filing Information
737607 59-1718154 12/22/1976 FL ACTIVE REINSTATEMENT 03/14/2024
Principal Address
40 East Adams Street
Suite 230
JACKSONVILLE, FL 32202

Changed: 01/12/2016
Mailing Address
40 East Adams Street
Suite 230
Jacksonville, FL 32202

Changed: 01/12/2016
Registered Agent Name & Address Simendinger, Grace
40 East Adams Street
Suite 230
JACKSONVILLE, FL 32202

Name Changed: 03/14/2024

Address Changed: 01/12/2016
Officer/Director Detail Name & Address

Title Immediate Past President

Howland, Michael
3861 Lionheart Dr
Jacksonville, FL 32216

Title President

Lindenmoyer, Linda R
13516 Montecito Place
Jacksonville, FL 32224

Title Treasurer

Smith, William
84 Sea Glass Way
Ponte Vedra Beach, FL 32082

Title Director

Pollock, Mincy Radale
12518 Woodfield Circle W.
Jacksonville, FL 32258

Title Director

Basra, Vicky
144A North Roscoe Boulevard
Ponte Vedra Beach, FL 32082

Title VP

Griffin, Cynthia
12511 Mission Hills Drive South
Jacksonville, FL 32225

Title Director

Hogan, Thanh
8542 Walden Glen Drive
Jacksonville, FL 32256

Title Director

Huskey, Michael
1228 DeGrove Road
Jacksonville, FL 32259

Title Director

Pressley, Sheila
4543 Ecton Lane East
Jacksonville, FL 32246

Title Director

Barbour, Jeptha
161 Summerfield Dr
Ponte Vedra Beach, FL 32082

Title Director

Brooks, Ashleigh
8450 Gate Pkwy, W
Apt 1817
Jacksonville, FL 32216

Title Director

Cohen, Irvin
216 E 9th St
Jacksonville, FL 32206

Title Director

Elliott, Lynne
3651 Saltmeadow Ct N
Jacksonville, FL 32224

Title Director

Gasper, Kemal
11281 Revolutionary Way
Jacksonville, FL 32221

Title Director

Gettinger, Sunny
3535 Riverside Ave
Jacksonville, FL 32205

Title Director

Mannion, Sarah
10848 Crosstie Rd W
Jacksonville, FL 32257

Title Director

McBride, Maxine
3948 3rd St S
#308
Jacksonville Beach, FL 32250

Title Director

Polson, Tracye
1642 Canterbury St
Jacksonville, FL 32205

Title Director

Raheja, Ravi
1868 Christopher Point Rd S
Jacksonville, FL 32217

Title Director

Salter, Madelen
620 Southern Oak Dr
Ponte Vedra, FL 32081

Title Director

Sherman, Lynn
12519 Lake Taylor Ln
Jacksonville, FL 32218

Title Director

Taylor, Bryan
193 Bermuda Greens Ave
Ponte Vedra, FL 32081

Title Director

Warren, Cleve
3061 Sunset Landing Dr
Jacksonville, FL 32226

Title CEO

Simendinger, Grace
1661 Riverside Ave
Apt 316
Jacksonville, FL 32204

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/14/2024
2024 03/14/2024

Document Images
03/14/2024 -- REINSTATEMENT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
02/01/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
07/06/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format