Detail by Entity Name

Florida Not For Profit Corporation

SHANDS JACKSONVILLE PROPERTIES, INC.

Filing Information
711535 59-1158241 09/26/1966 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/01/2005 NONE
Principal Address
655 WEST 8TH STREET
JACKSONVILLE, FL 32209

Changed: 05/11/2001
Mailing Address
655 WEST 8TH STREET
JACKSONVILLE, FL 32209

Changed: 04/26/2012
Registered Agent Name & Address DeBardeleben, Jon, Esq.
655 WEST 8TH STREET
JACKSONVILLE, FL 32209

Name Changed: 07/08/2016

Address Changed: 05/11/2001
Officer/Director Detail Name & Address

Title Secretary

DeBardeleben, Jon, Esq.
655 WEST 8TH STREET
JACKSONVILLE, FL 32209

Title Director, Chairman

Green, Patrick L, FACHE
655 WEST 8TH STREET
JACKSONVILLE, FL 32209

Title Director, President

Miller, Greg
655 WEST 8TH STREET
JACKSONVILLE, FL 32209

Title Director, Treasurer

Cocchi, Dean
655 WEST 8TH STREET
JACKSONVILLE, FL 32209

Annual Reports
Report YearFiled Date
2023 04/11/2023
2023 08/28/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
08/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
09/27/2012 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- Amended and Restated Articles View image in PDF format
06/28/2005 -- Merger View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
06/03/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- Amendment View image in PDF format
05/10/2002 -- Amendment View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
11/09/2000 -- Reg. Agent Change View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
09/30/1999 -- Amended and Restated Articles View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format