Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FOUNDATION FOR FLORIDA GATEWAY COLLEGE, INC.

Filing Information
716665 59-1627997 06/04/1969 FL ACTIVE NAME CHANGE AMENDMENT 05/03/2010 NONE
Principal Address
149 SE COLLEGE PLACE
LAKE CITY, FL 32025

Changed: 03/28/2005
Mailing Address
149 SE COLLEGE PLACE
LAKE CITY, FL 32025

Changed: 03/28/2005
Registered Agent Name & Address Pinchouck, Lee S.
149 SE COLLEGE PLACE
LAKE CITY, FL 32025

Name Changed: 02/10/2017

Address Changed: 03/28/2005
Officer/Director Detail Name & Address

Title Director

NORMAN, ALLINE
166 SW RIDGEVIEW PLACE
LAKE CITY, FL 32024

Title Director

Adams, Jennifer
340 NW Commerce Blvd
Lake City, FL 32055

Title Director

WHEELER, BRAD
197 NW BROOKSIDE COURT
Lake City, FL 32055

Title Director

Dopson, Gerald
204 North 7th Street
Macclenny, FL 32063

Title Director

Long, Van
4321 Rainwater Drive
Macclenny, FL 32063

Title Chairman

Walker, Noah
900 NW Lowland Terrace
Lake City, FL 32055

Title Director

Smith, Amy W.
471 SW State Road 247
Suite 115
Lake City, FL 32025

Title Director

Willis, Deonna
419 SW State Road 247
Lake City, FL 32055

Title Director

Rains, Andrew
701 NE 831st Avenue
Old Town, FL 32680

Title Director

McInnis, Kathryn
237 NE 705 Street
Old Town, FL 32680

Title Vice-Chair/Secretary

Roberts, Avery
P. O. Box 233
Lake Butler, FL 32054

Title Director

Patel, Janak
3690 West US Highway 90
Lake City, FL 32055

Title Director

Wheeler, John
136 SE Beverly Place
Lake City, FL 32025

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 01/24/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- Name Change View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
07/20/1995 -- ANNUAL REPORT View image in PDF format