Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHALLENGE ENTERPRISES OF NORTH FLORIDA, INC.

Filing Information
724466 59-1478621 10/02/1972 FL ACTIVE NAME CHANGE AMENDMENT 09/09/2005 NONE
Principal Address
3530 ENTERPRISE WAY
GREEN COVE SPRINGS, FL 32043

Changed: 01/14/2002
Mailing Address
P.O. BOX 1248
GREEN COVE SPRINGS, FL 32043

Changed: 01/14/2002
Registered Agent Name & Address Katherine, Vineyard L, CEO
3530 Enterprise Way
Green Cove Springs, FL 32043

Name Changed: 01/30/2024

Address Changed: 01/03/2023
Officer/Director Detail Name & Address

Title President

ADAMS, DENISE
3530 Enterprise Way
Green Cove Springs, FL 32043

Title VICE PRESIDENT

KELLY, EDWARD
1301 RIVERPLACE BLVD, SUITE 1500
JACKSONVILLE, FL 32207

Title D

POWERS, WILLIAM
2265 W. BEAVER ST.
JACKSONVILLE, FL 32209

Title D

CROWDER, TINA
1471 San Marco Blvd.
JACKSONVILLE, FL 32207

Title Director

Simpson, Tim
3530 Enterprise way
Green Cove Springs, FL 32043

Title Director

KOSIEK, MARTIN
3530 Enterprise Way
Green Cove Springs, FL 32043

Title CEO

Katherine , Vineyard L, CEO
3530 Enterpise Way
GREEN COVE SPRINGS, FL 32043

Title Ex-Officio President

Kopelousos, John
1269 Kingsley Avenue
Orange Park, FL 32073

Title Director

King, Iris
One Independent Drive
10th Floor
Jacksonville, FL 32202

Title Director

Scruby, Mark H
1301 Riverplace Blvd
Suite 1500
Jacksonville, FL 32207

Title Director Intern

Davies, Brooke
1464 Arena Rd.
Fleming Island, FL 32003

Title Director Intern

Clark, Heather
2992 Shoreward Ave.
Orange Park, FL 32073

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 01/03/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
01/17/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
09/09/2005 -- Name Change View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format