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
Changed: 02/12/2023
One Independent Drive
Suite 1300
JACKSONVILLE, FL 32202
Suite 1300
JACKSONVILLE, FL 32202
Changed: 02/12/2023
Mailing Address
Changed: 05/11/2011
SCENIC JACKSONVILLE, INC.
P.O. BOX 380046
JACKSONVILLE, FL 32205-0546
P.O. BOX 380046
JACKSONVILLE, FL 32205-0546
Changed: 05/11/2011
Registered Agent Name & Address
KIRWAN, MICHAEL B
Name Changed: 02/15/2023
Address Changed: 02/15/2023
ONE INDEPENDENT DRIVE, SUITE 1300
JACKSONVILLE, FL 32205
JACKSONVILLE, FL 32205
Name Changed: 02/15/2023
Address Changed: 02/15/2023
Officer/Director Detail
Name & Address
Title President, Director
Kirwan, Michael B.
Title Treasurer, Director
Larson, Thomas C.
Title VP, Director
Hoff, Bill
Title Immediate Past President, Director
Caven, Susan B
Title Secretary, Director
Laura, D'Alisera
Title Director
Overton, James
Title President, Director
Kirwan, Michael B.
One Independent Drive
Suite 1300
JACKSONVILLE, FL 32202
Suite 1300
JACKSONVILLE, FL 32202
Title Treasurer, Director
Larson, Thomas C.
887 Marshside Court
Jacksonville Beach, FL 32250
Jacksonville Beach, FL 32250
Title VP, Director
Hoff, Bill
1402 N Laura St
Jacksonville, FL 32206
Jacksonville, FL 32206
Title Immediate Past President, Director
Caven, Susan B
2775 White Oak Lane
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title Secretary, Director
Laura, D'Alisera
11874 W Clearwater Oaks Dr
Jacksonville, FL 32223
Jacksonville, FL 32223
Title Director
Overton, James
3751 Oak Point Ave
Jacksonville, FL 32210
Jacksonville, FL 32210
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 02/12/2023 |
2024 | 02/13/2024 |
Document Images