Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHERN LEGAL COUNSEL, INC.

Filing Information
738139 59-1726382 02/17/1977 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/06/1991 NONE
Principal Address
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601-4113

Changed: 04/26/1995
Mailing Address
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601-4113

Changed: 04/26/1995
Registered Agent Name & Address SIEGEL, JODI
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601

Name Changed: 03/04/2005

Address Changed: 04/26/1995
Officer/Director Detail Name & Address

Title President

SIEGEL, JODI
1229 NW 12TH AVENUE
GAINESVILLE, FL 32601

Title Director, Chairman

LITTEN, BARBARA BOLTON
777 S. FLAGLER DRIVE, SUITE 500 EAST
WEST PALM BEACH, FL 33401

Title Director

HERNÁNDEZ-TRUYOL, Berta E
Box #117625
Gainesville, FL 32611

Title Director

Healy, E. Andrus
3705 Duval Drive
JACKSONVILLE BEACH, FL 32250

Title Director

GRAESSLE, WILLIAM S
2856 Laviere Street
JACKSONVILLE, FL 32205

Title Director, Secretary

Lennon, Marni
1311 Miller Dr Ste 211
Coral Gables, FL 33146-2322

Title Director

KROP, HARRY D, Dr.
1212 NW 12TH AVE
GAINESVILLE, FL 32601

Title Director, Chairman

Higby, Clifford C
2714 W. 15th Street
Panama City, FL 32401

Title Director

Maynard, Keith
76 S Laura Street, Suite 1701
Jacksonville, FL 32202

Title Director

Nelson, Seth R
3003 W. Azeele St., Ste. 100
Tampa, FL 33609

Title Director

RUIZ, GABRIELA M
2 Biscayne Blvd. Suite 3200
MIAMI, FL 33131

Title Director

SHERMAN, STEVEN J
510 HWY ALA NORTH
PONTE VEDRA BEACH, FL 32082

Title Director

Chesteen, Brianna
PO Box 5514
Jacksonville, FL 32247

Title Director

Descartin, Karina, Dr.
1431 Riverplace Boulevard, Unit 3402
Jacksonville, FL 32207

Title Director, Treasurer

Thomas, Ken
1212 E. Park Street
Panama City, FL 32404

Title Director

Toomer, Jethro W, Phd
15715 S. Dixie Hwy, Suite 417
Miami, FL 33157

Title Director

Walker, Barbara J
1906 Buford Boulevard, Suite 1
Tallahassee, FL 32308

Title Director

Zollo, Nina
222 Lakeview Avenue Ste 1650
West Palm Beach, FL 33401-6100

Title Director

ESTEVEZ, MARTA
2400 E. Commercial Blvd., Ste 826
FT. LAUDERDALE, FL 33308

Title Director

Gordon, Matt
101 E. Kennedy Blvd., Ste 1800
Tampa, FL 33602

Title Director

Ritz, Zachary R
201 S. Biscayne Blvd., Ste. 1900
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/25/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format