Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOUTHERN LEGAL COUNSEL, INC.
Filing Information
738139
59-1726382
02/17/1977
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/06/1991
NONE
Principal Address
Changed: 04/26/1995
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601-4113
GAINESVILLE, FL 32601-4113
Changed: 04/26/1995
Mailing Address
Changed: 04/26/1995
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601-4113
GAINESVILLE, FL 32601-4113
Changed: 04/26/1995
Registered Agent Name & Address
SIEGEL, JODI
Name Changed: 03/04/2005
Address Changed: 04/26/1995
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601
GAINESVILLE, FL 32601
Name Changed: 03/04/2005
Address Changed: 04/26/1995
Officer/Director Detail
Name & Address
Title President
SIEGEL, JODI
Title Director, Chairman
LITTEN, BARBARA BOLTON
Title Director
HERNÁNDEZ-TRUYOL, Berta E
Title Director
Healy, E. Andrus
Title Director
GRAESSLE, WILLIAM S
Title Director, Secretary
Lennon, Marni
Title Director
KROP, HARRY D, Dr.
Title Director, Chairman
Higby, Clifford C
Title Director
Maynard, Keith
Title Director
Nelson, Seth R
Title Director
RUIZ, GABRIELA M
Title Director
SHERMAN, STEVEN J
Title Director
Chesteen, Brianna
Title Director
Descartin, Karina, Dr.
Title Director, Treasurer
Thomas, Ken
Title Director
Toomer, Jethro W, Phd
Title Director
Walker, Barbara J
Title Director
Zollo, Nina
Title Director
ESTEVEZ, MARTA
Title Director
Gordon, Matt
Title Director
Ritz, Zachary R
Title President
SIEGEL, JODI
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601
GAINESVILLE, FL 32601
Title Director, Chairman
LITTEN, BARBARA BOLTON
777 S. FLAGLER DRIVE, SUITE 500 EAST
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title Director
HERNÁNDEZ-TRUYOL, Berta E
Box #117625
Gainesville, FL 32611
Gainesville, FL 32611
Title Director
Healy, E. Andrus
3705 Duval Drive
JACKSONVILLE BEACH, FL 32250
JACKSONVILLE BEACH, FL 32250
Title Director
GRAESSLE, WILLIAM S
2856 Laviere Street
JACKSONVILLE, FL 32205
JACKSONVILLE, FL 32205
Title Director, Secretary
Lennon, Marni
1311 Miller Dr Ste 211
Coral Gables, FL 33146-2322
Coral Gables, FL 33146-2322
Title Director
KROP, HARRY D, Dr.
1212 NW 12TH AVE
GAINESVILLE, FL 32601
GAINESVILLE, FL 32601
Title Director, Chairman
Higby, Clifford C
2714 W. 15th Street
Panama City, FL 32401
Panama City, FL 32401
Title Director
Maynard, Keith
76 S Laura Street, Suite 1701
Jacksonville, FL 32202
Jacksonville, FL 32202
Title Director
Nelson, Seth R
3003 W. Azeele St., Ste. 100
Tampa, FL 33609
Tampa, FL 33609
Title Director
RUIZ, GABRIELA M
2 Biscayne Blvd. Suite 3200
MIAMI, FL 33131
MIAMI, FL 33131
Title Director
SHERMAN, STEVEN J
510 HWY ALA NORTH
PONTE VEDRA BEACH, FL 32082
PONTE VEDRA BEACH, FL 32082
Title Director
Chesteen, Brianna
PO Box 5514
Jacksonville, FL 32247
Jacksonville, FL 32247
Title Director
Descartin, Karina, Dr.
1431 Riverplace Boulevard, Unit 3402
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Director, Treasurer
Thomas, Ken
1212 E. Park Street
Panama City, FL 32404
Panama City, FL 32404
Title Director
Toomer, Jethro W, Phd
15715 S. Dixie Hwy, Suite 417
Miami, FL 33157
Miami, FL 33157
Title Director
Walker, Barbara J
1906 Buford Boulevard, Suite 1
Tallahassee, FL 32308
Tallahassee, FL 32308
Title Director
Zollo, Nina
222 Lakeview Avenue Ste 1650
West Palm Beach, FL 33401-6100
West Palm Beach, FL 33401-6100
Title Director
ESTEVEZ, MARTA
2400 E. Commercial Blvd., Ste 826
FT. LAUDERDALE, FL 33308
FT. LAUDERDALE, FL 33308
Title Director
Gordon, Matt
101 E. Kennedy Blvd., Ste 1800
Tampa, FL 33602
Tampa, FL 33602
Title Director
Ritz, Zachary R
201 S. Biscayne Blvd., Ste. 1900
Miami, FL 33131
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/25/2023 |
2024 | 04/26/2024 |
Document Images