Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JACKSONVILLE PUBLIC LIBRARIES FOUNDATION, INC.
Filing Information
N14608
59-2836110
04/28/1986
FL
ACTIVE
REINSTATEMENT
01/29/2020
Principal Address
Changed: 01/29/2020
303 NORTH LAURA ST
RM. 331
JACKSONVILLE, FL 32202
RM. 331
JACKSONVILLE, FL 32202
Changed: 01/29/2020
Mailing Address
Changed: 01/29/2020
303 North Laura Street
RM. 331
JACKSONVILLE, FL 32202
RM. 331
JACKSONVILLE, FL 32202
Changed: 01/29/2020
Registered Agent Name & Address
EVANS, R. SCOTT
Name Changed: 06/13/2022
Address Changed: 01/29/2020
303 NORTH LAURA ST
RM. 331
JACKSONVILLE, FL 32202
RM. 331
JACKSONVILLE, FL 32202
Name Changed: 06/13/2022
Address Changed: 01/29/2020
Officer/Director Detail
Name & Address
Title Secretary
Rogers, Timothy
Title Director
McIlvaine, Kathy
Title Director
Leddy, Patrick
Title Director
Gnage, Marie, Phd
Title Director
Stroud, Julia
Title Director - BOLT LIASON
Berg, Virginia
Title Director
Saunders, Nicole
Title Director
Milliron, Kelly
Title Co-Treasurer
Naylor, Richard B.
Title Director
Finotti, John
Title Chairman
Hyde, Kevin
Title Director
Ford, Wanda, Dr.
Title Director
Acevedo, Jose
Title Director
Davis, JULIA
Title Director
Marquinez, Marjorie
Title Other, Executive Director
Evans, Scott
Title Director
Brighton, Whit
Title Co-Treasurer
Garman, Angela
Title Director
Forte, Allana
Title Director
Grady, Ty
Title Director
Hatch, Jessica
Title Director
White, Terresa, Dr.
Title Secretary
Rogers, Timothy
303 North Laura Street
Jacksonville, FL 32202
Jacksonville, FL 32202
Title Director
McIlvaine, Kathy
8217 Bay Tree Lane
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Director
Leddy, Patrick
4237 Atlantic Blvd.
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Director
Gnage, Marie, Phd
11576 Summer Haven Blvd.
Jacksonville, FL 32258
Jacksonville, FL 32258
Title Director
Stroud, Julia
4220 Oro Place
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Director - BOLT LIASON
Berg, Virginia
4154 Churchwell Road
Jacksonville, FL 32210
Jacksonville, FL 32210
Title Director
Saunders, Nicole
2633 Country Side Drive
Fleming Island, FL 32003
Fleming Island, FL 32003
Title Director
Milliron, Kelly
7385 Park Village Dr.
Apt. 6407
Jacksonville, FL 32256
Apt. 6407
Jacksonville, FL 32256
Title Co-Treasurer
Naylor, Richard B.
12264 Bucks Harbor Drive North
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Director
Finotti, John
Tucker Hall
1301 Riverplace Blvd
Suite 1300
Jacksonville, FL 32207
1301 Riverplace Blvd
Suite 1300
Jacksonville, FL 32207
Title Chairman
Hyde, Kevin
3545 Pine St.
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
Ford, Wanda, Dr.
303 NORTH LAURA ST
RM. 331
JACKSONVILLE, FL 32202
RM. 331
JACKSONVILLE, FL 32202
Title Director
Acevedo, Jose
1921 N. Laura St.
Jacksonville, FL 32206
Jacksonville, FL 32206
Title Director
Davis, JULIA
1278 Wolfe St.
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
Marquinez, Marjorie
4620 PECOS COURT
ST. JOHNS, FL 32259
ST. JOHNS, FL 32259
Title Other, Executive Director
Evans, Scott
303 N. Laura Street, Room 334
Jacksonville, FL 32202
Jacksonville, FL 32202
Title Director
Brighton, Whit
393 7th Street
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Title Co-Treasurer
Garman, Angela
948 Yacht Harbor Ct.
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Director
Forte, Allana
14381 Chestnut Ridge Court
Jacksonville, FL 32258
Jacksonville, FL 32258
Title Director
Grady, Ty
4870 Deer Lake Drive East
Suite 3218
St. Augustine, FL 32246
Suite 3218
St. Augustine, FL 32246
Title Director
Hatch, Jessica
821 Murray Dr
Jacksonville, FL 32205
Jacksonville, FL 32205
Title Director
White, Terresa, Dr.
3977 Susan Dr.
Green Cove Springs, FL 32043
Green Cove Springs, FL 32043
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 01/13/2023 |
2024 | 02/05/2024 |
Document Images