Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA JUSTICE REFORM INSTITUTE, INC.

Filing Information
N04000011520 16-1712735 12/13/2004 FL ACTIVE AMENDMENT 05/30/2006 NONE
Principal Address
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Changed: 03/02/2006
Mailing Address
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Changed: 03/02/2006
Registered Agent Name & Address BOYLES, WILLIAM A., Esq.
GRAYROBINSON, P.A.
301 EAST PINE ST., STE. 1400
ORLANDO, FL 32801

Name Changed: 01/06/2020

Address Changed: 03/02/2006
Officer/Director Detail Name & Address

Title Director

FAGO, ELIZABETH
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director, Chairman

WHITE, ROBERT
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

LAMPE, DOUGLASS B
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

MCGYLNN, ALLEN
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

Starkey, Jerry
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

Edmunds, Coleman
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

SALM, MARC
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

Dillard, Barry
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

Morris, Nathan
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

McFaddin, Logan Mitchell
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

Kirsh, Allen
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

FARMER, JAKE
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

MARLOW, JOHN
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

SPICER, BRAD
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Title Director

JOHNSON, BOB
210 SOUTH MONROE ST.
TALLAHASSEE, FL 32301-1824

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/03/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
05/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
05/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
11/27/2012 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
12/16/2011 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
06/08/2010 -- ANNUAL REPORT View image in PDF format
06/03/2010 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- Amendment View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- Amendment View image in PDF format
03/02/2006 -- Amended and Restated Articles View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
12/13/2004 -- Domestic Non-Profit View image in PDF format