![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE 5 & DIME, INC.
Filing Information
N11000004176
45-2052456
04/26/2011
04/26/2011
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
05/27/2014
NONE
Principal Address
Changed: 02/22/2022
302 3rd Street South
Suite 4
Neptune Beach, FL 32266
Suite 4
Neptune Beach, FL 32266
Changed: 02/22/2022
Mailing Address
Changed: 02/24/2021
PO Box 2011
Jacksonville, FL 32203
Jacksonville, FL 32203
Changed: 02/24/2021
Registered Agent Name & Address
AG ONE FINANCIAL INC
Name Changed: 02/24/2021
Address Changed: 02/24/2021
302 3rd Street South
Suite 4
Neptune Beach, FL 32266
Suite 4
Neptune Beach, FL 32266
Name Changed: 02/24/2021
Address Changed: 02/24/2021
Officer/Director Detail
Name & Address
Title Treasurer
Johnson, Craig
Title Director
Bekkum, Eldon L.
Title Director
Hope, Kacy
Title Secretary
Skinner, Madelene
Title President
Collinsworth, Christopher
Title Director
Seuter, Eileen
Title Director
Jones, Rachel
Title Director
McCoy, Elizabeth
Title VP
Simmons, Ashli
Title Director
Robison, Mary
Title Director
Starling, Daniel
Title Director
Beattie, Maria
Title Director
Garner, Katie
Title Treasurer
Johnson, Craig
302 3rd Street #4
Neptune Beach, FL 32266
Neptune Beach, FL 32266
Title Director
Bekkum, Eldon L.
2654 Hemlock Court
Middleburg, FL 32068
Middleburg, FL 32068
Title Director
Hope, Kacy
3558 Plum Street
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Secretary
Skinner, Madelene
12109 Woodbridge Court
Jacksonville, FL 32246
Jacksonville, FL 32246
Title President
Collinsworth, Christopher
2736 Oak Street
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
Seuter, Eileen
4720 Water Oak Lane
Jacksonville, FL 32210
Jacksonville, FL 32210
Title Director
Jones, Rachel
674 Eaglesham Court
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Director
McCoy, Elizabeth
2757 Hendricks Avenue
Jacksonville, FL 32207
Jacksonville, FL 32207
Title VP
Simmons, Ashli
6809 Ridgeview
Jacksonville, FL 32244
Jacksonville, FL 32244
Title Director
Robison, Mary
1394 Belvedere Avenue
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
Starling, Daniel
7008 Butterfly Court
Jacksonville, FL 32258
Jacksonville, FL 32258
Title Director
Beattie, Maria
3559 College Street
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
Garner, Katie
1516 Mallory Street
Jacksonville, FL 32205
Jacksonville, FL 32205
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 02/27/2023 |
2024 | 02/25/2024 |
Document Images