Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JACKSONVILLE HUMANE SOCIETY, INC.

Filing Information
711688 59-0624410 10/25/1966 FL ACTIVE REINSTATEMENT 10/22/2014
Principal Address
8464 BEACH BOULEVARD
JACKSONVILLE, FL 32216

Changed: 03/03/2000
Mailing Address
8464 BEACH BOULEVARD
JACKSONVILLE, FL 32216

Changed: 03/03/2000
Registered Agent Name & Address DEISLER, DENISE
8464 BEACH BLVD.
JACKSONVILLE, FL 32216

Name Changed: 04/05/2012

Address Changed: 04/05/2012
Officer/Director Detail Name & Address

Title President/CEO

DEISLER, DENISE
8464 BEACH BLVD.
JACKSONVILLE, FL 32216

Title Chairman

EVERLY, LIS'E
1901 1st St North #1301
JACKSONVILLE, FL 32250

Title VC

Lueck, Sean
2809 Christopher Creek Rd. N.
Jacksonville, FL 32217

Title Director

Meeks, Gary
24724 Harbour View Dr.
Ponte Vedra Beach, FL 32082

Title Board Member Emeritus

Stein, Linda
6750 Epping Forest Way North #116
Jacksonville, FL 32216

Title Secretary

Anderson, Cici
105 Sea Lily Lane
Ponte Vedra Beach, FL 32082

Title Treasurer

Abel , Harding
135 W Bay Street
Jacksonville, FL 32202

Title Officer

Munago, Marc
5555 Gate Parkway Ste 100
Jacksonville, FL 32256

Title Officer

Song, Susan
303 Valley Grove Dr
Ponte Vedra, FL 32081

Title Officer

Voelker, Jay
147 Salifish Drive
Ponte Vedra Beach, FL 32082

Title President

Nicolas, Lawrence
8464 BEACH BOULEVARD
JACKSONVILLE, FL 32216

Title COO

Jackowiec, Lauren
8464 BEACH BOULEVARD
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2023 02/05/2023
2023 07/10/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
07/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
09/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- REINSTATEMENT View image in PDF format
04/10/2014 -- Amendment View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format