Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CULTURAL COUNCIL OF GREATER JACKSONVILLE, INC.

Filing Information
727697 23-7347442 10/09/1973 FL ACTIVE REINSTATEMENT 12/08/1995
Principal Address
40 East Adams St.
STE 140
JACKSONVILLE, FL 32202

Changed: 04/11/2021
Mailing Address
40 East Adams St.
STE 140
JACKSONVILLE, FL 32202

Changed: 04/11/2021
Registered Agent Name & Address Donovan, Diana
40 East Adams St.
SUITE 300
JACKSONVILLE, FL 32202

Name Changed: 04/11/2021

Address Changed: 04/11/2021
Officer/Director Detail Name & Address

Title Director, Chair

Johnson, Lisa
1180 Registry Blvd
St Augustine, FL 32092

Title Director

Faliszek, David
3712 Hedrick St
Jacksonville, FL 32205

Title Director

Brown, Jennifer
7848 Groveton Hills Place
Jacksonville, FL 32256

Title Director

Lazzara, Christopher
5000 Sawgrass Village Circle
Ste 3
Ponte Vedra Beach, FL 32082

Title Director, Immediate Past Chair

Jolly, Arezou
1705 Woodmere Dr.
Jacksonville, FL 32210

Title Executive Director

Donovan, Diana
40 East Adams St.
Suite 300
Jacksonville, FL 32202

Title Director

Feagins, Karen
5011 Gate Parkway
Bldg 200
Jaksonville, FL 32217

Title Director, Secretary

Snyder, Timothy
1130 Monterey St.
Jacksonville, FL 32207

Title Director

Freed, Michael
One Independent Dr.
Suite 2300
Jacksonville, FL 32202

Title Director, Vice Chair

Schepis, Laura
4741 Algonquin Ave.
Jacksonville, FL 32210

Title Director

Hardwick, Katherine
29 Duval St. W
Jacksonville, FL 32202

Title Director

Folladori, Ashley
3 Independent Dr.
Jacksonville, FL 32202

Title Director, Treasurer

Greive, Joey
535 15th Avenue S
Jacksonville Beach, FL 32233

Title Director

Eakins, Darrin
6168 Sandler Chase Trail
Jacksonville, FL 32222

Title Director

Hernandez, Monica
4651 Salisbury Rd
Quadrant 1, Suite 400
Jacksonville, FL 32256

Title Director

Pickett, Suzanne
925 Spearing Street
Jacksonville, FL 32206

Title Director

Peluso, Jimmy, Hon.
117 W. Duval St.
Suite 425
Jacksonville, FL 32202

Title Director

Schatz, Heather
117 W. Duval St.
Suite 400
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 02/23/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- Reg. Agent Change View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format