Detail by Entity Name

Florida Not For Profit Corporation

THE ARC OF ALACHUA COUNTY, INC.

Filing Information
710221 59-1140179 01/19/1966 FL ACTIVE REINSTATEMENT 09/28/2023
Principal Address
3303 NW 83RD ST.
GAINESVILLE, FL 32606

Changed: 03/22/1999
Mailing Address
3303 NW 83RD ST.
GAINESVILLE, FL 32606

Changed: 03/22/1999
Registered Agent Name & Address SWAIN, MARK A
3303 NW 83RD ST.
GAINESVILLE, FL 32606

Name Changed: 09/28/2023

Address Changed: 04/03/1998
Officer/Director Detail Name & Address

Title Director

ROTHROCK, THOMAS
3134 NW 58TH BLVD
GAINESVILLE, FL 32606

Title Past President

Tanner, Stephen
1459 NW 106th Street
GAINESVILLE, FL 32606

Title President

COSTELLO, CATHY
2525 NW 19TH WAY
GAINESVILLE, FL 32605

Title Director

Williams, Bill N., Dr.
1501 NW 46th Terrace
GAINESVILLE, FL 32605

Title Director

Garvey, Timothy, Dr.
5432 NW 38th Place
GAINESVILLE, FL 32606

Title Director

Knight, Linda
4820 NW 16th Place
GAINESVILLE, FL 32605

Title Treasurer

Doerr, Ben
1411 NW 46th Terrace
GAINESVILLE, FL 32605

Title Director

Elchert, Adele
3205 NW 83RD ST, Apt. 1911
GAINESVILLE, FL 32606

Title CEO

SWAIN, MARK A
3303 NW 83RD ST.
GAINESVILLE, FL 32606

Title Secretary

Williams, Naomi
1513 NE 40th Place
GAINESVILLE, FL 32609

Title VP

BEACH, PAT
2677 NW 26th St
GAINESVILLE, FL 32605

Title DIRECTOR

McNeice, Peter
520 SW 10th St
Gainesville, FL 32601

Title Director

Williams, Charlie
2345 NW 31st Terrace
Gainesville, FL 32605

Title Director

Wimsett, Mary K.
1721 NW 26th Way
Gainesville, FL 32605

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 09/28/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
09/28/2023 -- REINSTATEMENT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
07/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- Amendment View image in PDF format
03/06/2017 -- Reg. Agent Change View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
10/10/2014 -- Reg. Agent Change View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- Amended and Restated Articles View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
06/30/2011 -- Amended and Restated Articles View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
08/07/2009 -- Name Change View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
06/28/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- Amended and Restated Articles View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
11/15/2000 -- Amended and Restated Articles View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format