Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

A.M.E. HOUSING AGENCY OF FLORIDA, INC.

Filing Information
742601 59-1846324 04/28/1978 FL ACTIVE AMENDMENT 10/12/2020 NONE
Principal Address
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Changed: 02/27/2024
Mailing Address
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208
Registered Agent Name & Address Ezell Law Firm, P.A.
3560 Cardinal Point Drive
Suite 202
JACKSONVILLE, FL 32257

Name Changed: 02/27/2024

Address Changed: 02/27/2024
Officer/Director Detail Name & Address

Title President

Reid, Bishop Frank, III
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Title VP

PRIER, PAMELA
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Title Treasurer

GIBBS, CRAIG
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Title Director

Rutland, Al
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Title Director

Moore, Johnnetta
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Title Director

SCOTT, KIM
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Title Director

Ganju, Purnima
9050 NORFOLK BLVD.
JACKSONVILLE, FL 32208

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/20/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
10/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/12/2020 -- Amendment View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
07/05/2018 -- ANNUAL REPORT View image in PDF format
08/16/2017 -- ANNUAL REPORT View image in PDF format
09/16/2016 -- ANNUAL REPORT View image in PDF format
09/18/2015 -- ANNUAL REPORT View image in PDF format
09/19/2014 -- ANNUAL REPORT View image in PDF format
09/20/2013 -- ANNUAL REPORT View image in PDF format
05/30/2012 -- Amendment View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
08/09/2011 -- Amendment View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
09/24/2010 -- ANNUAL REPORT View image in PDF format
09/24/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
11/20/2007 -- REINSTATEMENT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- REINSTATEMENT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
11/19/1998 -- REINSTATEMENT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format