Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STEP UP FOR STUDENTS-FLORIDA, INC.

Filing Information
N00000001090 59-3649371 02/18/2000 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 01/10/2022 NONE
Principal Address
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Changed: 08/17/2015
Mailing Address
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Changed: 08/17/2015
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST #4
TALLAHASSEE, FL 32301

Name Changed: 03/11/2022

Address Changed: 03/11/2022
Officer/Director Detail Name & Address

Title Director

KIRTLEY, JOHN
4655 Salisbury Road
400
Jacksonville, FL 32256

Title Director

HERTOG, ALLISON
4655 Salisbury Road
400
Jacksonville, FL 32256

Title Director

STOKES, CURTIS
4655 Salisbury Road
400
Jacksonville, FL 32256

Title Director

Sherman, Paul
4655 Salisbury Road
400
Jacksonville, FL 32256

Title Director

Outram, Richard
4655 Salisbury Road
400
Jacksonville, FL 32256

Title President

Tuthill, Doug
4655 Salisbury Road
400
Jacksonville, FL 32256

Title Treasurer

Pfountz, Joseph
4655 Salisbury Road
400
Jacksonville, FL 32256

Title Director

Lawson, Alfred, "Al", Jr.
4655 Salisbury Road
400
TAMPA, FL 32256

Title Director

Jove, Terry
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title Director

Legg, John
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title Chief External Affairs Officer

Searcy, Lesley
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title COO

Lynch, Gina
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title D

MERRIWEATHER, DENISHA
4655 SALISBURY ROAD
SUITE 400
JACKSONVILLE, FL 32256

Title VICE PRESIDENT OF FINANCE

DUGAN, SUSAN
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title VP LEADERSHIP DEVELOPMENT

LAROSE, JILL
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title CMO

RANDALL, ALISSA
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title SENIOR DIRECTOR

WHITLEY, JOSHUA
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Title VP OF IT SOLUTIONS

GONSALVES, CRAIG
4655 Salisbury Road
Suite 400
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 01/25/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- Reg. Agent Change View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- Amended/Restated Article/NC View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
06/27/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
11/17/2011 -- Amendment View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- Amendment and Name Change View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
10/24/2003 -- Amendment View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- Amendment and Name Change View image in PDF format
02/18/2000 -- Domestic Non-Profit View image in PDF format