Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTH FLORIDA LAND TRUST, INC.

Filing Information
N00000000022 59-3609167 12/27/1999 FL ACTIVE REINSTATEMENT 10/20/2004
Principal Address
843 W MONROE STREET
Jacksonville, FL 32202

Changed: 06/14/2019
Mailing Address
843 W MONROE STREET
Jacksonville, FL 32202

Changed: 06/14/2019
Registered Agent Name & Address DeFoor, James Allison, President
843 W MONROE ST
JACKSONVILLE, FL 32202

Name Changed: 05/11/2023

Address Changed: 10/28/2019
Officer/Director Detail Name & Address

Title Chairman, Director

Rapp, Matt
843 W MONROE STREET
Jacksonville, FL 32202

Title Secretary, Director

Hoffman, Rick
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

Allaire, Pierre
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

Barker, J Michael
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

Moore, Charley
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

Williams, Shane
843 W MONROE STREET
Jacksonville, FL 32202

Title Treasurer, Director

Keith, Scott
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

McDaniel, Connie
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

McGowan, Ted
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

Barton, Lisa
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

Commander, Charles
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

JONES, CARLTON
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

HAINLINE, T R
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

Chauncey, Trey
843 W MONROE STREET
Jacksonville, FL 32202

Title President

DeFoor, James
843 W MONROE STREET
Jacksonville, FL 32202

Title Director

YAZZIE, SHAWNA
843 W MONROE STREET
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 05/11/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
05/11/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- Reg. Agent Change View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
02/20/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
03/08/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- Amendment View image in PDF format
12/27/1999 -- Domestic Non-Profit View image in PDF format