Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA STATE COLLEGE AT JACKSONVILLE FOUNDATION, INC.

Filing Information
722946 23-7168438 03/20/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/03/2017 NONE
Principal Address
501 WEST STATE STREET
SUITE 104
JACKSONVILLE, FL 32202

Changed: 03/16/2009
Mailing Address
501 WEST STATE STREET
SUITE 104
JACKSONVILLE, FL 32202

Changed: 03/16/2009
Registered Agent Name & Address Office of the General Counsel, Florida State College at Jacksonville
501 WEST STATE STREET
SUITE 403
JACKSONVILLE, FL 32202

Name Changed: 02/22/2022

Address Changed: 02/22/2022
Officer/Director Detail Name & Address

Title Treasurer

Mall, Jeff
501 W State Street
Suite 104
JACKSONVILLE, FL 32202

Title Chair

BRENT, LISTER
501 WEST STATE STREET
SUITE 104
JACKSONVILLE, FL 32202

Title Executive Director

Lambert, Christopher
501 W State Street
Suite 104
Jacksonville, FL 32202

Title Secretary

Berenberg, Danny
501 WEST STATE STREET
SUITE 104
JACKSONVILLE, FL 32202

Title 1st Vice Chair

Hendrix-Jenkins, Valerie
501 West State Street
Suite 104
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 03/08/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- Amended and Restated Articles View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
05/06/2015 -- Name Change View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
09/11/2009 -- Amendment and Name Change View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- Amended and Restated Articles View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format