Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SCENIC JACKSONVILLE, INC.

Filing Information
N20049 27-1129715 04/08/1987 FL ACTIVE CORPORATE MERGER 04/26/2019 05/01/2019
Principal Address
One Independent Drive
Suite 1300
JACKSONVILLE, FL 32202

Changed: 02/12/2023
Mailing Address
SCENIC JACKSONVILLE, INC.
P.O. BOX 380046
JACKSONVILLE, FL 32205-0546

Changed: 05/11/2011
Registered Agent Name & Address KIRWAN, MICHAEL B
ONE INDEPENDENT DRIVE, SUITE 1300
JACKSONVILLE, FL 32205

Name Changed: 02/15/2023

Address Changed: 02/15/2023
Officer/Director Detail Name & Address

Title President, Director

Kirwan, Michael B.
One Independent Drive
Suite 1300
JACKSONVILLE, FL 32202

Title Treasurer, Director

Larson, Thomas C.
887 Marshside Court
Jacksonville Beach, FL 32250

Title VP, Director

Hoff, Bill
1402 N Laura St
Jacksonville, FL 32206

Title Immediate Past President, Director

Caven, Susan B
2775 White Oak Lane
JACKSONVILLE, FL 32207

Title Secretary, Director

Laura, D'Alisera
11874 W Clearwater Oaks Dr
Jacksonville, FL 32223

Title Director

Overton, James
3751 Oak Point Ave
Jacksonville, FL 32210

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/12/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- Reg. Agent Change View image in PDF format
02/12/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- Merger View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
06/16/2014 -- Reg. Agent Change View image in PDF format
06/16/2014 -- Reg. Agent Change View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
05/25/2011 -- Amended and Restated Articles View image in PDF format
05/12/2011 -- Merger View image in PDF format
05/11/2011 -- ADDRESS CHANGE View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
10/22/2010 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
12/10/2008 -- REINSTATEMENT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/25/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- Name Change View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format