Detail by Entity Name

Florida Not For Profit Corporation

KEEP ALACHUA COUNTY BEAUTIFUL, INC.

Filing Information
N44721 59-3078627 08/16/1991 FL ACTIVE REINSTATEMENT 09/27/2021
Principal Address
738 NW 7th St
Gainesville, FL 32601

Changed: 01/23/2024
Mailing Address
738 NW 7th St
Gainesville, FL 32601

Changed: 01/23/2024
Registered Agent Name & Address Smith, Tyler J
738 NW 7th St
Gainesville, FL 32601

Name Changed: 01/23/2024

Address Changed: 01/23/2024
Officer/Director Detail Name & Address

Title Past President

Nix, John
738 NW 7th St
Gainesville, FL 32601

Title President

Szanca, Steve
738 NW 7th St
Gainesville, FL 32601

Title Secretary

Kauffman, Kathleen
738 NW 7th St
Gainesville, FL 32601

Title Executive Director

Smith, Tyler J
738 NW 7th St
Gainesville, FL 32601

Title VP

Wagner, Sue
738 NW 7th St
Gainesville, FL 32601

Title Treasurer

Bevilacqua, Cynthia
738 NW 7th St
Gainesville, FL 32601

Annual Reports
Report YearFiled Date
2023 02/02/2023
2023 05/01/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
09/27/2021 -- REINSTATEMENT View image in PDF format
03/21/2020 -- ANNUAL REPORT View image in PDF format
12/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
06/25/2012 -- ANNUAL REPORT View image in PDF format
07/08/2011 -- REINSTATEMENT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format