Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JACKSONVILLE CIVIC COUNCIL, INC.

Filing Information
N00000003277 59-3485919 05/18/2000 FL ACTIVE NAME CHANGE AMENDMENT 02/22/2010 NONE
Principal Address
31 West Adams Street
Suite 204
JACKSONVILLE, FL 32202

Changed: 02/27/2019
Mailing Address
31 West Adams Street
Suite 204
JACKSONVILLE, FL 32202

Changed: 02/27/2019
Registered Agent Name & Address Whittle, Dennis
31 West Adams Street
Suite 204
JACKSONVILLE, FL 32202

Name Changed: 09/25/2023

Address Changed: 02/27/2019
Officer/Director Detail Name & Address

Title Director

Baker, II, John
200 West Forsyth Street, 7th Floor
Jacksonville, FL 32202

Title Chairman

Mann, Eric
40 East Adams Street, Suite 210
Jacksonville, FL 32202

Title Director

Brian, Evans D
225 Water Street
16th Floor
Jacksonville, FL 32202

Title Director

Miller, David
6300 San Jose Blvd
Jacksonville, FL 32217

Title Director

Bryan, J.F.
One Independent Drive
Suite 3201
Jacksonville, FL 32202

Title Director

Franklin, Fred
1301 Riverplace Blvd
#1500
Jacksonville, FL 32207

Title Director

Santarone, Michael
2900 Hartley Road
Jacksonville, FL 32257

Title Director

Kuraishi, Mari
40 East Adams Street
Jacksonville, FL 32202

Title Director

Sweeney, David
10748 Deerwood Park Blvd. S.
Jacksonville, FL 32256

Title Director

King, Ronnie
2009 Art Museum Drive
Jacksonville, FL 32207

Title Director

Hyde, Kevin
1 Independent Dr
#1300,
Jacksonville, FL 32202

Title Director

Limayem, Moez
1 UNF Drive
J.J. Daniel Hall, Suite 2800
Jacksonville, FL 32224

Title Director

Brown , Henry
6805 SOUTHPOINT PARKWAY
Jacksonville, FL 32216

Title Director of Operations and Programs

Osborne, Renah Alexandra
31 West Adams Street
Suite 204
JACKSONVILLE, FL 32202

Title Senior Director of Public Policy Research

Emerick, Dawn
31 West Adams Street
Suite 204
JACKSONVILLE, FL 32202

Title President and CEO

Whittle, Dennis
31 West Adams Street
Suite 204
JACKSONVILLE, FL 32202

Title Director

Sorfleet, Diana
500 W Water Street
Jacksonville, FL 32202

Title Director

Fiorentino, Marty
1301 Riverplace Blvd
Suite 1300
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 09/25/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
09/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
07/05/2010 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ADDRESS CHANGE View image in PDF format
02/22/2010 -- Name Change View image in PDF format
06/02/2009 -- Amendment View image in PDF format
01/23/2009 -- CORAPREIWP View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
07/08/2002 -- ANNUAL REPORT View image in PDF format
09/18/2001 -- Reg. Agent Change View image in PDF format
09/10/2001 -- ANNUAL REPORT View image in PDF format
09/21/2000 -- Amendment View image in PDF format
05/18/2000 -- Domestic Non-Profit View image in PDF format