Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WE CARE JACKSONVILLE, INC.

Filing Information
N96000005388 59-3431724 10/18/1996 FL ACTIVE REINSTATEMENT 01/19/2016
Principal Address
4615 Philips Hwy
JACKSONVILLE, FL 32207

Changed: 03/01/2022
Mailing Address
4615 Philips Hwy
JACKSONVILLE, FL 32207

Changed: 03/01/2022
Registered Agent Name & Address We care Jacksonville, Inc
4615 Philips Hwy
JACKSONVILLE, FL 32207

Name Changed: 01/08/2018

Address Changed: 03/01/2022
Officer/Director Detail Name & Address

Title Executive Director

Strain, Mary Angela, GPC
4615 PHILIPS HWY
JACKSONVILLE, FL 32207-9506

Title Trustee

Greene, Charles, MD,PHD
4615 Philips Hwy
JACKSONVILLE, FL 32207

Title Medical Director

Johnson-Foy, Tra'Chella, MD
4615 Philips Hwy
JACKSONVILLE, FL 32207

Title Trustee

Nauman, Steven, MD
4615 Philips Hwy.
JACKSONVILLE, FL 32207

Title Trustee

Cummings, Jessica
4615 Philips Hwy.
JACKSONVILLE, FL 32207

Title President

Conklin, Ted, Dr.
4615 Philips Hwy.
JACKSONVILLE, FL 32207

Title Treasurer

Sugar, Jerry, Dr.
4615 Philips Hwy
Jacksonville, FL 32207

Title Officer

Del Campo, Maria Jose
4615 Philips Hwy
Jacksonville, FL 32207

Title Trustee

Hersh, Craig, Dr.
4615 Philips Hwy
JACKSONVILLE, FL 32207

Title VP

Schwarz, Matthew
4615 PHILIPS HWY
JACKSONVILLE, FL 32207-9506

Title Secretary

Russell, Caroline
4615 PHILIPS HWY
JACKSONVILLE, FL 32207-9506

Title Trustee

Jyoti, Babita, Dr.
4615 PHILIPS HWY
JACKSONVILLE, FL 32207-9506

Title Trustee

Tice, Kelli, Dr.
4615 PHILIPS HWY
JACKSONVILLE, FL 32207-9506

Title Trustee

Tucker, Dale, Dr.
4615 PHILIPS HWY
JACKSONVILLE, FL 32207-9506

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/01/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- REINSTATEMENT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
05/25/2010 -- Amendment View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
09/05/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- ANNUAL REPORT View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
09/16/2002 -- ANNUAL REPORT View image in PDF format
08/23/2002 -- Amendment View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
06/30/1997 -- ANNUAL REPORT View image in PDF format
10/18/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format