Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HISTORIC STANTON, INC.
Filing Information
761954
59-2230026
02/12/1982
FL
ACTIVE
NAME CHANGE AMENDMENT
08/15/2013
NONE
Principal Address
Changed: 04/14/2020
521 WEST ASHLEY STREET
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Changed: 04/14/2020
Mailing Address
Changed: 01/28/2021
P O Box 43673
JACKSONVILLE, FL 32203
JACKSONVILLE, FL 32203
Changed: 01/28/2021
Registered Agent Name & Address
TROUTMAN, ANDREA .
Name Changed: 04/17/2023
Address Changed: 04/17/2023
117 Mallard lANE
Jacksonville, FL 32218
Jacksonville, FL 32218
Name Changed: 04/17/2023
Address Changed: 04/17/2023
Officer/Director Detail
Name & Address
Title Trustee
MITCHELL, ROBERT L, Ph.D.
Title Treasurer
MCINTOSH, CHARLES B., M.D.
Title Trustee
Ruth, James A., Esq.
Title TRUSTEE
Polite, Leroy R., D.D.S.
Title BOARD CHAIR
Troutman, Andrea
Title SECRETARY
Wainwright, Jolita Dorsett
Title Trustee
Sifakis, Alexander
Title Trustee
Day, Ramon L
Title Trustee
MITCHELL, ROBERT L, Ph.D.
2787 PERCY ROAD
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Title Treasurer
MCINTOSH, CHARLES B., M.D.
4063 RIBAULT RIVER LANE
JACKSONVILLE, FL 32208
JACKSONVILLE, FL 32208
Title Trustee
Ruth, James A., Esq.
501 West Adams Street
Duval County Courthouse
Suite 7159
Jacksonville, FL 32202
Duval County Courthouse
Suite 7159
Jacksonville, FL 32202
Title TRUSTEE
Polite, Leroy R., D.D.S.
1650 Dunn Avenue
Suite 6
Jacksonville, FL 32218
Suite 6
Jacksonville, FL 32218
Title BOARD CHAIR
Troutman, Andrea
11759 Mallard Lane
Jacksonville, FL 32218
Jacksonville, FL 32218
Title SECRETARY
Wainwright, Jolita Dorsett
5353 Arlington Expressway #12
Jacksonville, FL 32211
Jacksonville, FL 32211
Title Trustee
Sifakis, Alexander
7563 Phillips Highway, Suite 208
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Trustee
Day, Ramon L
154 Forestview Lane
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 04/17/2023 |
2024 | 04/17/2024 |
Document Images