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
521 WEST ASHLEY STREET
JACKSONVILLE, FL 32202

Changed: 04/14/2020
Mailing Address
P O Box 43673
JACKSONVILLE, FL 32203

Changed: 01/28/2021
Registered Agent Name & Address TROUTMAN, ANDREA .
117 Mallard lANE
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.
2787 PERCY ROAD
JACKSONVILLE, FL 32218

Title Treasurer

MCINTOSH, CHARLES B., M.D.
4063 RIBAULT RIVER LANE
JACKSONVILLE, FL 32208

Title Trustee

Ruth, James A., Esq.
501 West Adams Street
Duval County Courthouse
Suite 7159
Jacksonville, FL 32202

Title TRUSTEE

Polite, Leroy R., D.D.S.
1650 Dunn Avenue
Suite 6
Jacksonville, FL 32218

Title BOARD CHAIR

Troutman, Andrea
11759 Mallard Lane
Jacksonville, FL 32218

Title SECRETARY

Wainwright, Jolita Dorsett
5353 Arlington Expressway #12
Jacksonville, FL 32211

Title Trustee

Sifakis, Alexander
7563 Phillips Highway, Suite 208
Jacksonville, FL 32256

Title Trustee

Day, Ramon L
154 Forestview Lane
Ponte Vedra, FL 32081

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 04/17/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- Reg. Agent Change View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
08/15/2013 -- Name Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
06/30/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
06/30/2008 -- ANNUAL REPORT View image in PDF format
04/22/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
07/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
06/30/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format