Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THREE RIVERS LEGAL SERVICES, INC.

Filing Information
740896 59-1797499 11/28/1977 FL ACTIVE AMENDMENT 09/03/2013 NONE
Principal Address
1000 NE 16th Avenue, Bldg I
Gainesville, FL 32601

Changed: 04/19/2018
Mailing Address
1000 NE 16th Avenue, Bldg I
Gainesville, FL 32601

Changed: 04/19/2018
Registered Agent Name & Address MacRae, Donna S, Esq.
1000 NE 16th Avenue, Bldg I
Gainesville, FL 32601

Name Changed: 02/29/2024

Address Changed: 04/19/2018
Officer/Director Detail Name & Address

Title Director, Treasurer

Yonge, Melanie
634 SW 137th Way
Newberry, FL 32669

Title Director

Barnum, Eunice
9121 Spottswood Road
Jacksonville, FL 32208

Title Director, President

Wagner, Katherine, Ms.
1301 Riverplace Blvd., #1630
Jacksonville, FL 32207

Title Director, Secretary

Porter, LaTonya Star
100 NE 8th Avenue, #212
Gainesville, FL 32601

Title Director

Vallejos-Nichols, Dawn
2814 SW 13th Street
Gainesville, FL 32608

Title Director

Arnold, Tammy
152 SW Burnett Lane
Lake City, FL 32024

Title VP

Galione, William P
7257 NW 4th Blvd, PMB 322
Gainesville, FL 32607

Title Director

Henry, Vanessa
15435 NE 141st Street
Waldo, FL 32694

Title Director

Mikolaitis, Susan
PO Box 1930
Alachua, FL 32616

Title Director

Moody, Iris
2824 North Market Street
Jacksonville, FL 32206

Title Director

Vazquez Santiago, Minerva
15202 NW 147th Drive
Suite 1200 #127
Alachua, FL 32615

Title Director

Brinson, Elizabeth
100 Court St. SE
Suite 204
Live Oak, FL 32064

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/03/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
09/03/2013 -- Amendment View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- Amendment View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format