Detail by Entity Name

Florida Not For Profit Corporation

VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF JACKSONVILLE, INC.

Filing Information
N92000000912 58-2030718 12/22/1992 FL ACTIVE REINSTATEMENT 10/19/2000
Principal Address
200 2nd Ave S, , 436
St Petersburg, FL 33701

Changed: 11/15/2022
Mailing Address
200 2nd Ave S, , 436
St Petersburg, FL 33701

Changed: 11/15/2022
Registered Agent Name & Address STRINGFELLOW, JANET M
200 2nd Ave South
436
St Petersburg, FL 33701

Name Changed: 01/07/2020

Address Changed: 12/02/2022
Officer/Director Detail Name & Address

Title PRESIDENT/CEO

Stringfellow, Janet M
200 2nd Ave South
436
St Petersburg, FL 33701

Title chair

Goodwin, Thomas
200 2nd Ave S, , 436
St Petersburg, FL 33701

Title VC

Mesa, Ivan
200 2nd Ave S, , 436
St Petersburg, FL 33701

Title Treasurer

Evans, Melody
200 2nd Ave South
436
St Petersburg, FL 33701

Title Director

Bowman, Thomas
200 2nd Ave South
436
St Petersburg, FL 33701

Title Secretary

Thrower, Debra, Dr.
200 2nd Ave S, , 436
St Petersburg, FL 33701

Title Director

Reynolds, Spencer
200 2nd Ave South
436
St Petersburg, FL 33701

Title Director

Rigg, Khary
200 2nd Ave South
436
St Petersburg, FL 33701

Title Director

Maliszewski, Kenneth
200 2nd Ave South
436
St Petersburg, FL 33701

Title Director

Viamontes, Betty
200 2nd Ave South
436
St Petersburg, FL 33701

Title Director

Gates, David
200 2nd Ave S
436
St Petersburg, FL 33701-4313

Annual Reports
Report YearFiled Date
2023 01/18/2023
2023 07/03/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
07/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
12/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
11/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
08/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
07/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
07/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
10/19/2000 -- REINSTATEMENT View image in PDF format
05/27/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/28/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format