Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONIQUE BURR FOUNDATION FOR CHILDREN, INC.

Filing Information
N97000006028 59-3482715 10/24/1997 10/22/1997 FL ACTIVE CANCEL ADM DISS/REV 03/19/2010 NONE
Principal Address
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Changed: 01/27/2020
Mailing Address
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Changed: 01/27/2020
Registered Agent Name & Address FT CORPORATE SERVICES, LLC
501 Riverside Avenue
Suite 700
Jacksonville, FL 32202

Name Changed: 03/06/2023

Address Changed: 03/06/2023
Officer/Director Detail Name & Address

Title D

BURR, EDWARD E
3903 DUVAL DRIVE
JACKSONVILLE BEACH, FL 32250

Title D

FLETCHER, JR, JOHN C
637 PARK ST.
JACKSONVILLE, FL 32204

Title CEO

Puig, Tanya Ramos
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Title D

Rosa, Dennis
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Title D

DAVIS, DANIEL
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Title D

MCBRIDE, MAXINE
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Title D

ORENDER, DONNA
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Title D

BURR, R. AUSTIN
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Title D

BURR, GARRISON
7807 BAYMEADOWS RD. E.
SUITE 202
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/06/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
09/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- REINSTATEMENT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- Amended and Restated Articles View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
08/02/1999 -- ANNUAL REPORT View image in PDF format
07/29/1998 -- ANNUAL REPORT View image in PDF format