Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOODWILL INDUSTRIES OF NORTH FLORIDA, INC.

Filing Information
700870 59-0637858 09/19/1959 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/29/2022 NONE
Principal Address
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Changed: 04/29/2024
Mailing Address
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Changed: 04/29/2024
Registered Agent Name & Address REY, DAVID
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Name Changed: 04/07/2022

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title PRESIDENT/CEO

REY, DAVID
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title CHAIRPERSON

WALLACE, AUNDRA
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title Chief Real Estate Officer

PHILLIPS, KAREN
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title TREASURER

MATTSON, SCOTT
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title SECRETARY

DAVIS, SHANTEL
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title Chief People Officer

Smith, Lisa
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title VP of Finance

Buscemi, Nicholas
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title SECOND VICE CHAIR

WICKES, LESLIE
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title VICE TREASURER

KALLY, LEON
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title VP OF DGR OPERATIONS

JOHNSON, KEN
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title VP OF RETAIL

CLOUD, JESSICA
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title VP OF NEW MISSION VENTURES

MCGRAW, DANE
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title VP OF MISSION PROGRAMS

CLOWE, MICHELLE
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title VP OF FACILITIES

COMBS, BRAD
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title CFO

JACKSON, NAOMI
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Title CHIEF FUND DEVELOPMENT OFFICER

MUELLER, RACHAEL
5150 Timuquana Road
Suite 15
JACKSONVILLE, FL 32210

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/03/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
11/29/2022 -- Amended and Restated Articles View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/12/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format