Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PHOEBE LOUISE DOOLEY FOUNDATION, INC.
Filing Information
N17000005528
82-1713282
05/19/2017
FL
ACTIVE
Principal Address
Changed: 04/23/2024
1203 SW 105th Ter
Gainesville, FL 32607
Gainesville, FL 32607
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
1203 SW 105th Ter
Gainesville, FL 32607
Gainesville, FL 32607
Changed: 04/23/2024
Registered Agent Name & Address
Dooley, Fred Cole
Name Changed: 02/03/2018
Address Changed: 04/23/2024
1203 SW 105th Ter
Gainesville, FL 32607
Gainesville, FL 32607
Name Changed: 02/03/2018
Address Changed: 04/23/2024
Officer/Director Detail
Name & Address
Title D/P
DOOLEY, COLE
Title D/T
MARTIN, ANNE
Title D/S
CORNMAN, JESSICA
Title D/O
BODLAK, NICOLE
Title Board Member
Whitmer, Crystal Ann
Title Board Member
Amanda, Hooghuis McLocklin
Title Board member
Steinberg, Stacey
Title Director
Thomas, Sherrie
Title D/P
DOOLEY, COLE
7865 SW 86th Way
Gainesville, FL 32608
Gainesville, FL 32608
Title D/T
MARTIN, ANNE
13212 SW 2nd Place
NEWBERRY, FL 32669
NEWBERRY, FL 32669
Title D/S
CORNMAN, JESSICA
1643 N.W. 14TH AVE.
GAINESVILLE, FL 32605
GAINESVILLE, FL 32605
Title D/O
BODLAK, NICOLE
659 S.W. 128TH TERR.
NEWBERRY, FL 32669
NEWBERRY, FL 32669
Title Board Member
Whitmer, Crystal Ann
1907 SW 120th Terrace
Gainesville, FL 32607
Gainesville, FL 32607
Title Board Member
Amanda, Hooghuis McLocklin
919 SW 126th St
Newberry, FL 32669
Newberry, FL 32669
Title Board member
Steinberg, Stacey
2357 NW 91st Dr.
Gainesville, FL 32606
Gainesville, FL 32606
Title Director
Thomas, Sherrie
10404 NW 13th Lane
Gainesville, FL 32606
Gainesville, FL 32606
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/26/2023 |
2024 | 04/23/2024 |
Document Images