Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY NUTCRACKER, INC.

Filing Information
N50532 59-3135782 08/21/1992 FL ACTIVE ARTICLES OF CORRECTION 06/24/2020 NONE
Principal Address
4446 Hendricks Avenue
Suite 364
JACKSONVILLE, FL 32207

Changed: 04/15/2015
Mailing Address
4446 Hendricks Avenue
Suite 364
JACKSONVILLE, FL 32207

Changed: 04/15/2015
Registered Agent Name & Address Steel, Kenneth C, III
1837 Hendricks Avenue
Jacksonville, FL 32207

Name Changed: 05/24/2023

Address Changed: 04/19/2024
Officer/Director Detail Name & Address

Title Treasurer

Jarnutowski, Sherrie
4446 Hendricks Avenue
Suite 364
JACKSONVILLE, FL 32207

Title VP

Ponder, Crystal
4446 Hendricks Avenue
Suite 364
JACKSONVILLE, FL 32207

Title President

Wilson, Celita Innes
4446 Hendricks Avenue
Suite 364
JACKSONVILLE, FL 32207

Title Secretary

Lindenfeld, Alexandra
4446 Hendricks Avenue
Suite 364
JACKSONVILLE, FL 32207

Title VP

Bravo, Lucy
4446 Hendricks Avenue
Suite 364
JACKSONVILLE, FL 32207

Title General Counsel/Director

Steel, Kenneth Clark, III
1837 Hendricks Avenue
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 05/20/2022
2023 05/24/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
05/24/2023 -- ANNUAL REPORT View image in PDF format
12/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- Articles of Correction View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
05/03/2019 -- Articles of Correction View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
06/08/2001 -- ANNUAL REPORT View image in PDF format
06/21/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format