Detail by Entity Name

Florida Not For Profit Corporation

METHODIST CHILDREN'S VILLAGE, INC.

Filing Information
N96000003517 59-3414968 07/02/1996 FL ACTIVE AMENDMENT 09/19/2016 NONE
Principal Address
7915 HERLONG ROAD
JACKSONVILLE, FL 32210
Mailing Address
7915 HERLONG ROAD
JACKSONVILLE, FL 32210
Registered Agent Name & Address PATERNO, KELLY S
7915 HERLONG ROAD
JACKSONVILLE, FL 32210

Name Changed: 05/01/2018
Officer/Director Detail Name & Address

Title Interim President

TOWNSEND, LEE
4647 MARTINGALE ROAD
JACKSONVILLE, FL 32210

Title Director

Burgess, Marge
4815 Maid Marian Lane
Jacksonville, FL 32210

Title Director

Bunnell, Richard
4444 Country Club Road
Jacksonville, FL 32210

Title Treasurer

Bunnell, Wynelle
4444 Country Club Road
Jacksonville, FL 32210

Title Director

Welch, Benjamin
4846 Ducheneau Drive
Jacksonville, FL 32210

Title Director

Paterno, Kelly S
4724 Blackburn St
Jacksonville, FL 32210

Title Director

Ray, Troy
1647 Londonderry Rd.
JACKSONVILLE, FL 32210

Title Director

Mooneyhan, Henry
8319 Cross Timbers Drive East
JACKSONVILLE, FL 32244

Title Director

Norville, Susan
7915 HERLONG ROAD
JACKSONVILLE, FL 32210

Title Secretary

Myrick, Marilyn
2750 Alvarado Ave.
JACKSONVILLE, FL 32217

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 01/27/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Amendment View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- Amendment and Name Change View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/05/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format