Detail by Entity Name

Florida Not For Profit Corporation

ALCOHOLIC SERVICE CENTER INC

Filing Information
706019 59-2919095 08/09/1963 FL ACTIVE AMENDMENT 07/17/2018 NONE
Principal Address
20 West 4th Street
Jacksonville, FL 32206

Changed: 01/09/2013
Mailing Address
20 WEST 4TH STREET
JACKSONVILLE, FL 32206

Changed: 02/25/2011
Registered Agent Name & Address Skalski, Jane
20 W 4TH STREET
JACKSONVILLE, FL 32206

Name Changed: 03/12/2020

Address Changed: 02/25/2011
Officer/Director Detail Name & Address

Title President

Mattson, George
20 West 4th Street
Jacksonville, FL 32206

Title Treasurer

Skalski Mattson, Jane
20 West 4th Street
Jacksonville, FL 32206

Title Board Member

Campbell, Robert
20 West 4th Street
Jacksonville, FL 32206

Title Board Member

Triglia, Robert
20 West 4th Street
Jacksonville, FL 32206

Title Board Member

Obarski, Patricia
20 West 4th Street
Jacksonville, FL 32206

Title Board Member

Lynch, Todd
20 West 4th Street
Jacksonville, FL 32206

Annual Reports
Report YearFiled Date
2022 02/06/2022
2023 03/28/2023
2024 02/25/2024

Document Images
02/25/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
02/06/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
09/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
07/17/2018 -- Amendment View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/19/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- Reg. Agent Change View image in PDF format
03/28/2013 -- Amendment View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
07/23/2010 -- Off/Dir Resignation View image in PDF format
07/23/2010 -- Off/Dir Resignation View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
12/11/2008 -- Amendment View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
09/29/2002 -- ANNUAL REPORT View image in PDF format
11/06/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- REINSTATEMENT View image in PDF format
11/03/1999 -- REINSTATEMENT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format