Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DLC NURSE & LEARN, INC.
Filing Information
N99000007287
59-3618761
12/13/1999
FL
ACTIVE
CANCEL ADM DISS/REV
10/29/2009
NONE
Principal Address
Changed: 03/07/2005
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Changed: 03/07/2005
Mailing Address
Changed: 03/07/2005
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Changed: 03/07/2005
Registered Agent Name & Address
Corey, Heather R.
Name Changed: 01/19/2020
Address Changed: 01/19/2020
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Name Changed: 01/19/2020
Address Changed: 01/19/2020
Officer/Director Detail
Name & Address
Title Director
Crissman, Tracy
Title Director
Gabbard, CHRIS
Title CEO
Corey, Heather R.
Title Secretary
Eccles, Haley
Title President
Noles, Aaron
Title Director
Honeycutt, Joe
Title Director, VP
Thomas, Terri
Title Director
Franklin, Kalynn
Title Director
Crissman, Tracy
4101-1 College Street
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
Gabbard, CHRIS
4101-1 College Street
Jacksonville, FL 32205
Jacksonville, FL 32205
Title CEO
Corey, Heather R.
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Title Secretary
Eccles, Haley
4101-1 College Street
Optional
Jacksonville, FL 32205
Optional
Jacksonville, FL 32205
Title President
Noles, Aaron
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Title Director
Honeycutt, Joe
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Title Director, VP
Thomas, Terri
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Title Director
Franklin, Kalynn
4101-1 COLLEGE ST.
JACKSONVILLE, FL 32205-5392
JACKSONVILLE, FL 32205-5392
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/24/2023 |
2024 | 02/02/2024 |
Document Images