Detail by Entity Name
Florida Not For Profit Corporation
PINE CASTLE, INC.
Filing Information
708864
59-0704733
04/27/1965
FL
ACTIVE
AMENDMENT
11/13/2017
NONE
Principal Address
Changed: 02/19/1991
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Changed: 02/19/1991
Mailing Address
Changed: 02/19/1991
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Changed: 02/19/1991
Registered Agent Name & Address
Whittington, Lori Ann
Name Changed: 02/28/2018
Address Changed: 02/19/1991
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Name Changed: 02/28/2018
Address Changed: 02/19/1991
Officer/Director Detail
Name & Address
Title CEO
WHITTINGTON, LORI ANN
Title President, Chair
Ruth, Amy
Title Treasurer
Jones, Ryan
Title Secretary
Ley, Sara
Title Immediate Past Chair
Houpert, Sarah
Title VC
Anderson, Tim
Title CFO
Jenkins, Lisa de Steiguer
Title CEO
WHITTINGTON, LORI ANN
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title President, Chair
Ruth, Amy
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title Treasurer
Jones, Ryan
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title Secretary
Ley, Sara
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title Immediate Past Chair
Houpert, Sarah
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title VC
Anderson, Tim
4911 SPRING PARK ROAD
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title CFO
Jenkins, Lisa de Steiguer
4911 Spring Park Road
Jacksonville, FL 32207
Jacksonville, FL 32207
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/19/2023 |
2024 | 03/12/2024 |
Document Images