Detail by Entity Name

Florida Not For Profit Corporation

BI-LO HOLDINGS FOUNDATION, INC.

Filing Information
715623 59-0995428 11/25/1968 11/27/1943 FL ACTIVE NAME CHANGE AMENDMENT 08/01/2013 NONE
Principal Address
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Changed: 02/07/2017
Mailing Address
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Changed: 02/07/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 08/27/2012

Address Changed: 08/27/2012
Officer/Director Detail Name & Address

Title Treasurer, Director

JONES, KENNETH E.
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title VP, Secretary and Director

GRIMM, M. SANDLIN
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title President, Director

Rhee, Raymond
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title VP

Hurley, Meredith
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title Vice President and Assistant Treasurer

Pierce, Amy
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title Director

Nadin, Adrew
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title Director

Aquila, Tracy
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title Director

Hobbs, Kendrick
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Title Director

Murfin, Tim
8928 PROMINENCE PARKWAY, #200
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/27/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
08/01/2013 -- Name Change View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
09/20/2012 -- Name Change View image in PDF format
08/27/2012 -- Reg. Agent Change View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
09/01/2009 -- Reg. Agent Change View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
11/06/2008 -- Amended and Restated Articles View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- Name Change View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
06/15/2000 -- Reg. Agent Change View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/02/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format