Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JACKSONVILLE PUBLIC LIBRARIES FOUNDATION, INC.

Filing Information
N14608 59-2836110 04/28/1986 FL ACTIVE REINSTATEMENT 01/29/2020
Principal Address
303 NORTH LAURA ST
RM. 331
JACKSONVILLE, FL 32202

Changed: 01/29/2020
Mailing Address
303 North Laura Street
RM. 331
JACKSONVILLE, FL 32202

Changed: 01/29/2020
Registered Agent Name & Address EVANS, R. SCOTT
303 NORTH LAURA ST
RM. 331
JACKSONVILLE, FL 32202

Name Changed: 06/13/2022

Address Changed: 01/29/2020
Officer/Director Detail Name & Address

Title Secretary

Rogers, Timothy
303 North Laura Street
Jacksonville, FL 32202

Title Director

McIlvaine, Kathy
8217 Bay Tree Lane
Jacksonville, FL 32256

Title Director

Leddy, Patrick
4237 Atlantic Blvd.
Jacksonville, FL 32207

Title Director

Gnage, Marie, Phd
11576 Summer Haven Blvd.
Jacksonville, FL 32258

Title Director

Stroud, Julia
4220 Oro Place
Jacksonville, FL 32207

Title Director - BOLT LIASON

Berg, Virginia
4154 Churchwell Road
Jacksonville, FL 32210

Title Director

Saunders, Nicole
2633 Country Side Drive
Fleming Island, FL 32003

Title Director

Milliron, Kelly
7385 Park Village Dr.
Apt. 6407
Jacksonville, FL 32256

Title Co-Treasurer

Naylor, Richard B.
12264 Bucks Harbor Drive North
Jacksonville, FL 32225

Title Director

Finotti, John
Tucker Hall
1301 Riverplace Blvd
Suite 1300
Jacksonville, FL 32207

Title Chairman

Hyde, Kevin
3545 Pine St.
Jacksonville, FL 32205

Title Director

Ford, Wanda, Dr.
303 NORTH LAURA ST
RM. 331
JACKSONVILLE, FL 32202

Title Director

Acevedo, Jose
1921 N. Laura St.
Jacksonville, FL 32206

Title Director

Davis, JULIA
1278 Wolfe St.
Jacksonville, FL 32205

Title Director

Marquinez, Marjorie
4620 PECOS COURT
ST. JOHNS, FL 32259

Title Other, Executive Director

Evans, Scott
303 N. Laura Street, Room 334
Jacksonville, FL 32202

Title Director

Brighton, Whit
393 7th Street
Atlantic Beach, FL 32233

Title Co-Treasurer

Garman, Angela
948 Yacht Harbor Ct.
Jacksonville, FL 32225

Title Director

Forte, Allana
14381 Chestnut Ridge Court
Jacksonville, FL 32258

Title Director

Grady, Ty
4870 Deer Lake Drive East
Suite 3218
St. Augustine, FL 32246

Title Director

Hatch, Jessica
821 Murray Dr
Jacksonville, FL 32205

Title Director

White, Terresa, Dr.
3977 Susan Dr.
Green Cove Springs, FL 32043

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/13/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
06/13/2022 -- Reg. Agent Change View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- REINSTATEMENT View image in PDF format
10/29/2018 -- Reg. Agent Change View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- Reinstatement View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
10/02/2007 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- Amendment View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
08/25/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
08/17/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format