Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE FOUNDATION FOR FLORIDA GATEWAY COLLEGE, INC.
Filing Information
716665
59-1627997
06/04/1969
FL
ACTIVE
NAME CHANGE AMENDMENT
05/03/2010
NONE
Principal Address
Changed: 03/28/2005
149 SE COLLEGE PLACE
LAKE CITY, FL 32025
LAKE CITY, FL 32025
Changed: 03/28/2005
Mailing Address
Changed: 03/28/2005
149 SE COLLEGE PLACE
LAKE CITY, FL 32025
LAKE CITY, FL 32025
Changed: 03/28/2005
Registered Agent Name & Address
Pinchouck, Lee S.
Name Changed: 02/10/2017
Address Changed: 03/28/2005
149 SE COLLEGE PLACE
LAKE CITY, FL 32025
LAKE CITY, FL 32025
Name Changed: 02/10/2017
Address Changed: 03/28/2005
Officer/Director Detail
Name & Address
Title Director
NORMAN, ALLINE
Title Director
Adams, Jennifer
Title Director
WHEELER, BRAD
Title Director
Dopson, Gerald
Title Director
Long, Van
Title Chairman
Walker, Noah
Title Director
Smith, Amy W.
Title Director
Willis, Deonna
Title Director
Rains, Andrew
Title Director
McInnis, Kathryn
Title Vice-Chair/Secretary
Roberts, Avery
Title Director
Patel, Janak
Title Director
Wheeler, John
Title Director
NORMAN, ALLINE
166 SW RIDGEVIEW PLACE
LAKE CITY, FL 32024
LAKE CITY, FL 32024
Title Director
Adams, Jennifer
340 NW Commerce Blvd
Lake City, FL 32055
Lake City, FL 32055
Title Director
WHEELER, BRAD
197 NW BROOKSIDE COURT
Lake City, FL 32055
Lake City, FL 32055
Title Director
Dopson, Gerald
204 North 7th Street
Macclenny, FL 32063
Macclenny, FL 32063
Title Director
Long, Van
4321 Rainwater Drive
Macclenny, FL 32063
Macclenny, FL 32063
Title Chairman
Walker, Noah
900 NW Lowland Terrace
Lake City, FL 32055
Lake City, FL 32055
Title Director
Smith, Amy W.
471 SW State Road 247
Suite 115
Lake City, FL 32025
Suite 115
Lake City, FL 32025
Title Director
Willis, Deonna
419 SW State Road 247
Lake City, FL 32055
Lake City, FL 32055
Title Director
Rains, Andrew
701 NE 831st Avenue
Old Town, FL 32680
Old Town, FL 32680
Title Director
McInnis, Kathryn
237 NE 705 Street
Old Town, FL 32680
Old Town, FL 32680
Title Vice-Chair/Secretary
Roberts, Avery
P. O. Box 233
Lake Butler, FL 32054
Lake Butler, FL 32054
Title Director
Patel, Janak
3690 West US Highway 90
Lake City, FL 32055
Lake City, FL 32055
Title Director
Wheeler, John
136 SE Beverly Place
Lake City, FL 32025
Lake City, FL 32025
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 01/24/2023 |
2024 | 02/01/2024 |
Document Images