Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE JOSHUA FRASE FOUNDATION FOR CONGENITAL MYOPATHY RESEACH, INC.
Filing Information
N96000000866
59-7059890
02/19/1996
FL
ACTIVE
REINSTATEMENT
04/18/2013
Principal Address
Changed: 01/10/2024
212 E Street
St Augustine, FL 32080
St Augustine, FL 32080
Changed: 01/10/2024
Mailing Address
Changed: 03/08/2016
PO Box 2041
PONTE VEDRA BCH, FL 32004
PONTE VEDRA BCH, FL 32004
Changed: 03/08/2016
Registered Agent Name & Address
Rockett Frase, Alison
Name Changed: 01/26/2021
Address Changed: 01/10/2024
212 E Street
St Augustine, FL 32080
St Augustine, FL 32080
Name Changed: 01/26/2021
Address Changed: 01/10/2024
Officer/Director Detail
Name & Address
Title President/ Co-Founder
Rockett-Frase, Alison Patrice
Title Officer
Frase, Paul Miles
Title officer
Townshend, Angelica
Title officer
Johnston, Daryl
Title Officer
Klinkowize, Sean
Title officer
Nickerson , Lisa
Title Officer
Costa, Edward
Title Officer
Grant , SCott
Title President/ Co-Founder
Rockett-Frase, Alison Patrice
PO BOX 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Title Officer
Frase, Paul Miles
PO Box 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Title officer
Townshend, Angelica
PO BOX 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Title officer
Johnston, Daryl
PO BOX 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Title Officer
Klinkowize, Sean
PO BOX 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Title officer
Nickerson , Lisa
PO BPX 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Title Officer
Costa, Edward
PO BOX 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Title Officer
Grant , SCott
PO BOX 2041
Ponte Vedra Beach, FL 32004
Ponte Vedra Beach, FL 32004
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 02/28/2023 |
2024 | 01/10/2024 |
Document Images