Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYS' AND GIRLS' CLUBS OF NORTHEAST FLORIDA, INC.

Filing Information
704327 59-6167630 07/25/1962 FL ACTIVE AMENDMENT 09/22/2014 NONE
Principal Address
10 S Newnan Street
2nd Floor
Jacksonville, FL 32202

Changed: 03/18/2022
Mailing Address
P O Box 2059
Jacksonville, FL 32203-2059

Changed: 03/18/2022
Registered Agent Name & Address MARTINEZ, PAUL
10 S Newnan Street
2nd Floor
Jacksonville, FL 32202

Name Changed: 08/22/2016

Address Changed: 03/18/2022
Officer/Director Detail Name & Address

Title President/CEO

Martinez, Paul
10 S Newnan Street
2nd Floor
Jacksonville, FL 32202

Title Director

DIXON, WILLIAM
50 A1A NORTH SUITE 112
PONTE VEDRA BEACH, FL 32082

Title Director

AMLIE, KARSTEN
350 SAN JUAN DRIVE
PONTE VEDRA BEACH, FL 32082

Title Director

BRADFORD II, DANA
50 N. LAURA STREET, SUITE 2600
JACKSONVILLE, FL 32202

Title Director

FRANSKOUSKY, ROBERT
574 Ponte Vedra Blvd
Ponte Vedra, FL 32082

Title Director

HUYGHUE, MICHAEL
841 PRUDENTIAL DRIVE, SUITE 1200
JACKSONVILLE, FL 32207

Title Director

BRADY, KEN
9090 HOGAN ROAD
JACKSONVILLE, FL 32216

Title Director

PERKNER, KAREN
501 Riverside Avenue
Jacksonville, FL 32202

Title Treasurer

Gray, Gary
6491 Powers Ave
Jacksonvill, FL 32217

Title Chairman

KING, BRIAN
8045 Whisper Lake Lane West
Ponte Vedar Beach, FL 32082

Title Director

DOTHAGE, ORVILLE
375 Pescado Drive
St Augustine, FL 32095

Title Director

O'GRADY, DEIRDRE
12300 Arbor Drive
Ponte Vedra Beach, FL 32206

Title Director

LAWSON, KELVIN
10 S Newnan Street
2nd Floor
Jacksonville, FL 32202

Title Director

Flower, Gary
501 W Adams Street
Suite 7113
Jacksonville, FL 32202

Title Director

BESON, AJ
13500 Sutton Park Drive S
#105
Jacksonville, FL 32224

Title Director

Edwards, David
200 W Forsyth Street
Suite 1300
Jacksonville, FL 32202

Title Director

DUNN, GEORGE D
10 S Newnan Street
2nd Floor
Jacksonville, FL 32202

Title Director

GRUNE, ROBERT
8036 Pebble Creek Lane W
Ponte Vedra Beach, FL 32082-3102

Title VC

FULMORE-HARDWICK, MELISSA
13715 Shady Woods Street N
Jacksonville, FL 32244-4822

Title Director

McGOWAN, SHELITA
3021 N Main Street
Jacksonville, FL 32206

Title Director

ROCHA, ADRIEL
1 TIAA Bank Field Drive
Jacksonville, FL 32202

Title Director

Price, Paul
248 N Roscoe Blvd
Ponte Vedra Beach, FL 32082

Title Director

SCHOFIELD, KATHLEEN
2006 Pond Ridge Court
Unit 705
Flemimg Island, FL 32003-4004

Title Director

Wilson, Blake
329 Ponte Vedra Blvd
Ponte Vedra Beach, FL 32082-1813

Title Director

Martin, Ramiah
2008 Sailview Road
St Johns, FL 32259

Title Director

Maxwell, Shawn
14286 Beach Boulevard
Suite 2
Jacksonville Beach, FL 32250

Title Director

Myers, Jeff
307 San Juan Drive
Ponte Vedra Beach, FL 32082

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 03/06/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- Reg. Agent Change View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
08/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
09/22/2014 -- Amendment View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format