Detail by Entity Name
Florida Not For Profit Corporation
BIG BROTHERS BIG SISTERS OF NORTHEAST FLORIDA, INC.
Filing Information
716413
59-0683256
03/27/1969
FL
ACTIVE
NAME CHANGE AMENDMENT
10/07/2004
NONE
Principal Address
Changed: 04/23/2015
40 East Adams Street
Suite 220
JACKSONVILLE, FL 32202
Suite 220
JACKSONVILLE, FL 32202
Changed: 04/23/2015
Mailing Address
Changed: 04/23/2015
40 East Adams Street
Suite 220
JACKSONVILLE, FL 32202
Suite 220
JACKSONVILLE, FL 32202
Changed: 04/23/2015
Registered Agent Name & Address
Solomon, Julie
Name Changed: 04/03/2018
Address Changed: 04/23/2015
40 East Adams Street
Suite 220
JACKSONVILLE, FL 32202
Suite 220
JACKSONVILLE, FL 32202
Name Changed: 04/03/2018
Address Changed: 04/23/2015
Officer/Director Detail
Name & Address
Title CFO
Solomon, Julie
Title CEO
Alford, Sara
Title Board Member
Kublbock, John
Title Board Member
Atienza, Gina
Title Treasurer
Le, Lydia
Title Board Member
Nelson, Sonya
Title Vice Chair
Sherman, Blake
Title Chairperson
Trevathan, John
Title Secretary
Spencer, Jason
Title Board Member
Chaves, Eric
Title Board Member
Chrisman, Nancy
Title Board member
DiChiara, Danny
Title Board Member
Fairbanks, Randal
Title Board Member
Johnson, Patrick
Title Board Member
O'Neal, Deloris
Title Board Member
Hayden, Brian
Title Board Member
Jennings, Dante
Title Board Member
Johnson, Jaynae
Title Board Member
Milus, Spencer
Title Board Member
Ramaglia, Chris
Title CFO
Solomon, Julie
40 East Adams Street
Suite 220
Jacksonville, FL 32202
Suite 220
Jacksonville, FL 32202
Title CEO
Alford, Sara
40 East Adams Street
Suite 220
Jacksonville, FL 32202
Suite 220
Jacksonville, FL 32202
Title Board Member
Kublbock, John
96109 Marsh Lakes Drive
Fernanidina Beach, FL 32034
Fernanidina Beach, FL 32034
Title Board Member
Atienza, Gina
4345 Southpoint Blvd.
Jacksonville, FL 32216
Jacksonville, FL 32216
Title Treasurer
Le, Lydia
11825 Central Parkway
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Board Member
Nelson, Sonya
5934 Richard Street
Jacksonville, FL 32216
Jacksonville, FL 32216
Title Vice Chair
Sherman, Blake
601 Riverside Avenue
Jacksonville, FL 32204
Jacksonville, FL 32204
Title Chairperson
Trevathan, John
4800 Deerwood Campus Parkway
Jacksonville, FL 32246
Jacksonville, FL 32246
Title Secretary
Spencer, Jason
One Independent Drive
25th Floor
Jacksonville, FL 32202
25th Floor
Jacksonville, FL 32202
Title Board Member
Chaves, Eric
1 PGA Tour Blvd.
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title Board Member
Chrisman, Nancy
4446 Hendricks Avenue
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Board member
DiChiara, Danny
10151 Deerwood Park Blvd. B100, S100
Jacksonville, FL 32256
Jacksonville, FL 32256
Title Board Member
Fairbanks, Randal
800 West Monroe Street
Jacksonville, FL 32202
Jacksonville, FL 32202
Title Board Member
Johnson, Patrick
One Independent Drive
Suite 114
Jacksonville, FL 32202
Suite 114
Jacksonville, FL 32202
Title Board Member
O'Neal, Deloris
501 East Bay Street
Jacksonville, FL 32202
Jacksonville, FL 32202
Title Board Member
Hayden, Brian
501 Riverside Avenue
902
Jacksonville, FL 32202
902
Jacksonville, FL 32202
Title Board Member
Jennings, Dante
40 East Adams Street
110
Jacksonville, FL 32202
110
Jacksonville, FL 32202
Title Board Member
Johnson, Jaynae
5555 Gate Parkway
110
Jacksonville, FL 32256
110
Jacksonville, FL 32256
Title Board Member
Milus, Spencer
9636 County Road 13 North
St. Augustine, FL 32092
St. Augustine, FL 32092
Title Board Member
Ramaglia, Chris
1301 Riverplace Boulevard
1830
Jacksonville, FL 32207
1830
Jacksonville, FL 32207
Annual Reports
Report Year | Filed Date |
2022 | 05/02/2022 |
2023 | 05/05/2023 |
2024 | 03/20/2024 |
Document Images